VOLERE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewCertificate of change of name

View Document

30/07/2530 July 2025 Confirmation statement made on 2025-07-17 with no updates

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/04/249 April 2024 Registered office address changed from Suite 4 164-170 Queens Road Sheffield S2 4DH England to Ls8 Armstrong House First Avenue Finningley Doncaster DN9 3GA on 2024-04-09

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/05/2322 May 2023 Certificate of change of name

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/03/2124 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM UNIT 11, REDWOOD COURT CAMPBELL WAY DINNINGTON SHEFFIELD S25 3NQ ENGLAND

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM VISION HOUSE UNIT 7 DURHAM LANE ARMTHORPE DONCASTER SOUTH YORKSHIRE DN3 3FE

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/04/1719 April 2017 COMPANY NAME CHANGED VISION INFRASTRUCTURE SERVICES LTD CERTIFICATE ISSUED ON 19/04/17

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMSON LOGIE RAEBURN

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN ELLISON

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR JOHN STUART ELLISON

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/01/1626 January 2016 ALTER ARTICLES 04/11/2015

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR JOHN STUART ELLISON

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR SIMON PAUL COATES

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, SECRETARY SUSAN RAEBURN

View Document

23/10/1523 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042536180003

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/09/158 September 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

08/09/158 September 2015 PREVSHO FROM 31/12/2015 TO 30/06/2015

View Document

03/08/153 August 2015 06/05/15 STATEMENT OF CAPITAL GBP 5000

View Document

03/08/153 August 2015 CAPITALISE £4999 06/05/2015

View Document

07/07/157 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/07/157 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/08/148 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/08/139 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN RAEBURN / 01/09/2012

View Document

09/08/139 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN WILLIAMSON LOGIE RAEBURN / 01/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/08/1214 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM VISION HOUSE UNIT 7 DURHAM LANE ARMTHORPE DONCASTER SOUTH YORKSHIRE DN3 3EF UNITED KINGDOM

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 3 UNION STREET DONCASTER SOUTH YORKSHIRE DN1 3AE UNITED KINGDOM

View Document

07/12/117 December 2011 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

10/08/1110 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/08/104 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/08/088 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/2008 FROM 3 UNION STREET DONCASTER DN1 3AE

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

21/08/0721 August 2007 RETURN MADE UP TO 17/07/07; NO CHANGE OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/049 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

21/10/0221 October 2002 COMPANY NAME CHANGED VISION RAIL LTD. CERTIFICATE ISSUED ON 21/10/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 NEW SECRETARY APPOINTED

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 SECRETARY RESIGNED

View Document

17/07/0117 July 2001 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