VISION VEHICLE SOLUTIONS LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

03/01/253 January 2025 Registration of charge 030192500006, created on 2024-12-30

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

26/06/2426 June 2024 Satisfaction of charge 030192500004 in full

View Document

26/06/2426 June 2024 Satisfaction of charge 030192500005 in full

View Document

23/09/2323 September 2023 Full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

03/05/233 May 2023 Satisfaction of charge 030192500003 in full

View Document

04/01/234 January 2023 Full accounts made up to 2021-12-31

View Document

29/12/2129 December 2021 Registration of charge 030192500005, created on 2021-12-23

View Document

24/12/2124 December 2021 Full accounts made up to 2020-12-31

View Document

03/11/213 November 2021 Appointment of Mr Martin Barry Wills as a director on 2021-11-03

View Document

29/09/2129 September 2021 Memorandum and Articles of Association

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

19/07/2119 July 2021 Notification of Venus Bidco Limited as a person with significant control on 2021-07-15

View Document

19/07/2119 July 2021 Cessation of Kevin Ronald Spencer as a person with significant control on 2021-07-15

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

18/09/1918 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

28/02/1928 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030192500003

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

25/05/1825 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY HUMPHREYS / 14/05/2018

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/07/176 July 2017 CESSATION OF MARKERSTUDY HOLDINGS LIMITED AS A PSC

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

01/11/161 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/01/1613 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RONALD SPENCER / 05/12/2015

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/09/1522 September 2015 SECRETARY APPOINTED MR CHRISTOPHER JAMES PAYNE

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, SECRETARY SUSAN HAYWARD

View Document

24/03/1524 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/01/1513 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR SALEEM MIYAN

View Document

31/01/1431 January 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

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

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MR SALEEM HAMID MIYAN

View Document

14/01/1314 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 CURRSHO FROM 28/02/2013 TO 31/12/2012

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM UNIT 4 CORDWALLIS STREET MAIDENHEAD BERKSHIRE SL6 7BE

View Document

19/12/1219 December 2012 SECRETARY APPOINTED MRS SUSAN ELIZABETH HAYWARD

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY COPELAND

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLS

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR GARY HUMPHREYS

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR KEVIN RONALD SPENCER

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY COPELAND

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR KEITH JOHN BARBER

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

31/10/1231 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/01/1224 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/01/1125 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BARRY WILLS / 01/01/2011

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/01/1021 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 11 CASTLE HILL MAIDENHEAD BERKSHIRE SL6 4AA

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0715 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

24/01/0424 January 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

18/06/0318 June 2003 COMPANY NAME CHANGED VISION VEHICLE HIRE LIMITED CERTIFICATE ISSUED ON 18/06/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

23/05/0123 May 2001 REGISTERED OFFICE CHANGED ON 23/05/01 FROM: 15 CASTLE STREET READING BERKSHIRE RG1 7TB

View Document

17/05/0117 May 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 COMPANY NAME CHANGED WILLCOPE LIMITED CERTIFICATE ISSUED ON 10/04/01

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

24/02/9924 February 1999 RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

27/11/9827 November 1998 £ NC 100/100000 28/02

View Document

27/11/9827 November 1998 NC INC ALREADY ADJUSTED 28/02/98

View Document

19/02/9819 February 1998 RETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

21/08/9721 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9726 February 1997 RETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS

View Document

10/12/9610 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

09/12/969 December 1996 RETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9515 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/9513 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9513 February 1995 REGISTERED OFFICE CHANGED ON 13/02/95 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

07/02/957 February 1995 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