VISIONLINE MANAGEMENT LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

04/10/244 October 2024 Compulsory strike-off action has been discontinued

View Document

04/10/244 October 2024 Compulsory strike-off action has been discontinued

View Document

03/10/243 October 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

05/12/235 December 2023 Compulsory strike-off action has been discontinued

View Document

04/12/234 December 2023 Confirmation statement made on 2021-12-23 with no updates

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 Registered office address changed to PO Box 4385, 03485153 - Companies House Default Address, Cardiff, CF14 8LH on 2023-07-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 Compulsory strike-off action has been discontinued

View Document

01/01/231 January 2023 Micro company accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/03/2014 March 2020 DISS40 (DISS40(SOAD))

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATASHA CHARLOTTE SHEK

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/04/1830 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID SAUNDERS / 14/04/2018

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELVAN SAUNDERS / 14/04/2018

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM 2ND FLOOR CROWN HOUSE 37 HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3AF

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SAUNDERS / 14/04/2018

View Document

27/04/1827 April 2018 CESSATION OF IRENE MARY MCNULTY AS A PSC

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual return made up to 23 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, SECRETARY JOSEPH MCNULTY

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MRS ELVAN SAUNDERS

View Document

26/11/1526 November 2015 SECRETARY APPOINTED MR DAVID SAUNDERS

View Document

09/03/159 March 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SAUNDERS / 22/12/2013

View Document

10/02/1410 February 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/02/137 February 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/12/1128 December 2011 Annual return made up to 23 December 2011 with full list of shareholders

View Document

06/04/116 April 2011 DISS40 (DISS40(SOAD))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

31/03/1131 March 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SAUNDERS / 02/10/2009

View Document

12/04/1012 April 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/07/098 July 2009 DIRECTOR APPOINTED MR DAVID SAUNDERS

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR IRENE MCNULTY

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/02/041 February 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/01/033 January 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/03/0015 March 2000 RETURN MADE UP TO 23/12/99; NO CHANGE OF MEMBERS

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/03/994 March 1999 RETURN MADE UP TO 23/12/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

30/04/9830 April 1998 SECRETARY RESIGNED

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 NEW SECRETARY APPOINTED

View Document

22/04/9822 April 1998 REGISTERED OFFICE CHANGED ON 22/04/98 FROM: 788-790 FINCHLEY ROAD LONDON NW117UR

View Document

23/12/9723 December 1997 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