VISION TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

07/03/247 March 2024 Micro company accounts made up to 2023-07-31

View Document

16/01/2416 January 2024 Registered office address changed from Icentrum Faraday Wharf Holt Street Birmingham B7 4BB England to PO Box Wayra Tintagel House Albert Embankment London SE1 7TY on 2024-01-16

View Document

16/01/2416 January 2024 Termination of appointment of Marc Robert Clement as a director on 2023-07-06

View Document

16/01/2416 January 2024 Registered office address changed from PO Box Wayra Tintagel House Albert Embankment London SE1 7TY England to Tintagel House Albert Embankment Floor 9, Wayra London SE1 7TY on 2024-01-16

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

15/07/2115 July 2021 Change of details for Mr Stanislav Karpenko as a person with significant control on 2021-07-06

View Document

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

27/11/2027 November 2020 DIRECTOR APPOINTED PETER HUNTER JOHNSTON

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

02/06/202 June 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

26/05/2026 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED PROF MARC ROBERT CLEMENT

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/08/1831 August 2018 DIRECTOR APPOINTED MR SLEIMAN ITANI

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/08/1611 August 2016 ADOPT ARTICLES 21/03/2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM WAYRA ACADEMY 2-10 SHROPSHIRE HOUSE CAPPER STREET LONDON WC1E 6JA

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR VOLHA PAULOVICH

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR AMIT PATE

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR VU PHONG

View Document

15/04/1615 April 2016 SUB-DIVISION 04/02/16

View Document

15/04/1615 April 2016 08/02/16 STATEMENT OF CAPITAL GBP 2.88206

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR ALEX SHLYANKEVICH

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MR AMIT PRAKASH PATE

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MISS VOLHA PAULOVICH

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MR VU THIEN PHONG

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/07/1516 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

09/03/159 March 2015 ADOPT ARTICLES 04/02/2015

View Document

09/03/159 March 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM COBALT SQUARE HAGLEY ROAD BIRMINGHAM B16 8QG UNITED KINGDOM

View Document

07/07/147 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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