VISION TECHNIQUES (GROUP) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Registration of charge 036940370006, created on 2025-03-20

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

14/11/2414 November 2024 Director's details changed for Miss Sarah Louise Taylor on 2024-11-01

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

29/08/2429 August 2024 Previous accounting period extended from 2023-12-31 to 2024-04-30

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/02/2428 February 2024 Appointment of Mr David Smith as a director on 2024-02-08

View Document

28/02/2428 February 2024 Appointment of Miss Sarah Louise Taylor as a director on 2024-02-08

View Document

28/02/2428 February 2024 Termination of appointment of Jeanne Reyner Hanson as a secretary on 2024-02-08

View Document

28/02/2428 February 2024 Termination of appointment of Michael Fred Hanson as a director on 2024-02-08

View Document

28/02/2428 February 2024 Termination of appointment of Jeanne Reyner Hanson as a director on 2024-02-08

View Document

20/02/2420 February 2024 Cessation of Jeanne Reyner Hanson as a person with significant control on 2024-02-08

View Document

20/02/2420 February 2024 Notification of Vt Group Holdings Limited as a person with significant control on 2024-02-08

View Document

20/02/2420 February 2024 Cessation of Michael Fred Hanson as a person with significant control on 2024-02-08

View Document

13/02/2413 February 2024 Registration of charge 036940370005, created on 2024-02-09

View Document

13/02/2413 February 2024 Registration of charge 036940370004, created on 2024-02-08

View Document

13/02/2413 February 2024 Registration of charge 036940370003, created on 2024-02-08

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/11/224 November 2022 Group of companies' accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / MRS JEANNE HANSON / 15/04/2019

View Document

24/04/1924 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS JEANNE HANSON / 15/04/2019

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANNE HANSON / 15/04/2019

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

03/10/163 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

18/01/1618 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

03/10/153 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

22/01/1522 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

01/10/141 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

13/01/1413 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

23/09/1323 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

15/01/1315 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

19/09/1219 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

16/01/1216 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

20/05/1120 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

17/02/1117 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

29/06/1029 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

04/05/104 May 2010 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

04/05/104 May 2010 REREG PLC TO PRI; RES02 PASS DATE:01/05/2010

View Document

04/05/104 May 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/05/104 May 2010 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

03/02/103 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JEANNE HANSON / 12/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEANNE HANSON / 12/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRED HANSON / 12/01/2010

View Document

25/07/0925 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

04/03/084 March 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM PHOENIX HOUSE PHOENIX PARK BLAKEWATER ROAD BLACKBURN LANCASHIRE BB1 5RW

View Document

03/03/083 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/083 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/08/072 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0115 June 2001 REGISTERED OFFICE CHANGED ON 15/06/01 FROM: SUITE 501 GLENFIELD PARK SITE TWO BLAKEWATER ROAD BLACKBURN BB1 5QH

View Document

31/05/0131 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

17/03/0117 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0115 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

29/01/9929 January 1999 REGISTERED OFFICE CHANGED ON 29/01/99 FROM: THOMPSON HOUSE 4/6 RICHMOND TERRACE, BLACKBURN BB1 7AU

View Document

26/01/9926 January 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

24/01/9924 January 1999 APPLICATION COMMENCE BUSINESS

View Document

24/01/9924 January 1999 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 SECRETARY RESIGNED

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company