VISIONS EVENT SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 27/10/2527 October 2025 New | Termination of appointment of Graham Norman as a director on 2025-10-14 | 
| 25/09/2525 September 2025 New | Confirmation statement made on 2025-07-28 with no updates | 
| 09/05/259 May 2025 | Appointment of Mr Graham Norman as a director on 2025-04-27 | 
| 06/05/256 May 2025 | Termination of appointment of Graham Norman as a director on 2025-04-27 | 
| 14/03/2514 March 2025 | Registered office address changed from 14 Suttons Business Park Sutton Park Avenue Earley Reading RG6 1AZ England to Unit 2 Maxx House Western Road Bracknell RG12 1QP on 2025-03-14 | 
| 30/01/2530 January 2025 | Unaudited abridged accounts made up to 2024-03-31 | 
| 16/08/2416 August 2024 | Confirmation statement made on 2024-07-28 with no updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 15/03/2415 March 2024 | Registration of charge 042219590005, created on 2024-03-14 | 
| 22/12/2322 December 2023 | Unaudited abridged accounts made up to 2023-03-31 | 
| 15/08/2315 August 2023 | Confirmation statement made on 2023-07-28 with no updates | 
| 12/04/2312 April 2023 | Unaudited abridged accounts made up to 2022-03-31 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 09/04/229 April 2022 | Resolutions | 
| 09/04/229 April 2022 | Change of share class name or designation | 
| 09/04/229 April 2022 | Resolutions | 
| 09/04/229 April 2022 | Resolutions | 
| 09/04/229 April 2022 | Memorandum and Articles of Association | 
| 05/04/225 April 2022 | Change of details for Mr Christopher Norman as a person with significant control on 2016-07-28 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 28/07/2128 July 2021 | Confirmation statement made on 2021-07-28 with no updates | 
| 30/04/2130 April 2021 | 31/03/20 UNAUDITED ABRIDGED | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 15/01/2015 January 2020 | 31/03/19 UNAUDITED ABRIDGED | 
| 29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 21/12/1821 December 2018 | 31/03/18 UNAUDITED ABRIDGED | 
| 02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES | 
| 02/07/182 July 2018 | REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 9 CHALFONT COURT LOWER EARLEY READING BERKSHIRE RG6 5SY | 
| 02/07/182 July 2018 | APPOINTMENT TERMINATED, SECRETARY THE HEAD PARTNERSHIP SECRETARIES LIMITED | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 20/12/1720 December 2017 | 31/03/17 UNAUDITED ABRIDGED | 
| 31/08/1731 August 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042219590003 | 
| 28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 28/07/1628 July 2016 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 28/07/1528 July 2015 | Annual return made up to 28 July 2015 with full list of shareholders | 
| 28/07/1528 July 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE HEAD PARTNERSHIP SECRETARIES LIMITED / 18/01/2010 | 
| 28/05/1528 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 042219590004 | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 09/03/159 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS NORMAN / 24/02/2015 | 
| 06/01/156 January 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | 
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 18/11/1418 November 2014 | 25/08/14 NO CHANGES | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 15/03/1415 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 042219590003 | 
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 15/10/1315 October 2013 | 25/08/13 NO CHANGES | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 06/02/136 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | 
| 04/02/134 February 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | 
| 05/12/125 December 2012 | Annual return made up to 28 July 2012 with full list of shareholders | 
| 05/12/125 December 2012 | DISS40 (DISS40(SOAD)) | 
| 04/12/124 December 2012 | FIRST GAZETTE | 
| 30/11/1230 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 | 
| 08/11/118 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 02/08/112 August 2011 | 28/07/11 NO CHANGES | 
| 19/10/1019 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 03/06/103 June 2010 | 23/05/10 NO CHANGES | 
| 12/01/1012 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 07/07/097 July 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS | 
| 02/07/092 July 2009 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 03/11/083 November 2008 | SECRETARY APPOINTED THE HEAD PARTNERSHIP SECRETARIES LIMITED | 
| 27/10/0827 October 2008 | RETURN MADE UP TO 23/05/08; NO CHANGE OF MEMBERS | 
| 27/06/0827 June 2008 | REGISTERED OFFICE CHANGED ON 27/06/2008 FROM 18 MANNOCK WAY READING RG5 4XW | 
| 25/03/0825 March 2008 | Annual accounts small company total exemption made up to 31 March 2007 | 
| 12/12/0712 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | 
| 02/08/072 August 2007 | PARTICULARS OF MORTGAGE/CHARGE | 
| 08/06/078 June 2007 | RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS | 
| 29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | 
| 21/08/0621 August 2006 | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS | 
| 28/03/0628 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | 
| 24/06/0524 June 2005 | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS | 
| 24/06/0424 June 2004 | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS | 
| 04/06/044 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | 
| 19/06/0319 June 2003 | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS | 
| 22/04/0322 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | 
| 15/04/0315 April 2003 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 | 
| 15/04/0315 April 2003 | NEW DIRECTOR APPOINTED | 
| 25/06/0225 June 2002 | RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS | 
| 08/06/018 June 2001 | NEW SECRETARY APPOINTED | 
| 08/06/018 June 2001 | NEW DIRECTOR APPOINTED | 
| 30/05/0130 May 2001 | SECRETARY RESIGNED | 
| 30/05/0130 May 2001 | DIRECTOR RESIGNED | 
| 23/05/0123 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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