VISION (OFFICE AUTOMATION) LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

04/01/254 January 2025 Full accounts made up to 2024-03-31

View Document

29/11/2429 November 2024 Termination of appointment of John Mcloone as a director on 2024-10-29

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Memorandum and Articles of Association

View Document

12/03/2412 March 2024 Resolutions

View Document

12/02/2412 February 2024 Current accounting period extended from 2023-09-30 to 2024-03-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

15/04/2315 April 2023 Full accounts made up to 2022-09-30

View Document

03/05/223 May 2022 Full accounts made up to 2021-09-30

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-13 with updates

View Document

08/07/218 July 2021 Full accounts made up to 2020-09-30

View Document

07/07/207 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED MR JAMES EDWARD ROYSTON

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

01/03/191 March 2019 CESSATION OF PHILIP ROY BOND AS A PSC

View Document

01/03/191 March 2019 CESSATION OF EARL ROBINSON AS A PSC

View Document

01/03/191 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VISIONTEL EUROPE LIMITED

View Document

01/03/191 March 2019 CESSATION OF ALLEN BOND AS A PSC

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

30/05/1730 May 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

15/06/1615 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

23/05/1623 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

31/03/1631 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019086110006

View Document

31/03/1631 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/03/1631 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN LOGAN

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DARREN LOGAN / 14/06/2015

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EARL ROBINSON / 14/06/2015

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCLOONE / 14/06/2015

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN BOND / 14/06/2015

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. PHILIP ROY BOND / 14/06/2015

View Document

15/06/1515 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

01/05/151 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 019086110007

View Document

19/04/1519 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

04/11/144 November 2014 AUDITOR'S RESIGNATION

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 5 YEOMANS COURT WARE ROAD HERTFORD HERTFORDSHIRE SG13 7HJ

View Document

21/10/1421 October 2014 AUDITOR'S RESIGNATION

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EARL ROBINSON / 11/01/2014

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. PHILIP ROY BOND / 11/01/2014

View Document

30/06/1430 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN BOND / 11/01/2014

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, SECRETARY GREGORY BUTTERWORTH

View Document

05/02/145 February 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

30/01/1430 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 019086110006

View Document

30/07/1330 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

17/07/1317 July 2013 SECRETARY APPOINTED GREGORY JONATHON BUTTERWORTH

View Document

10/04/1310 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

02/08/122 August 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM CECIL HOUSE 52 ST ANDREW STREET HERTFORD HERTFORDSHIRE SG14 1JA

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL APPLETON

View Document

12/07/1212 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, SECRETARY NIGEL APPLETON

View Document

13/07/1113 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

31/05/1131 May 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM PROSPECT PLACE 85 GREAT NORTH ROAD HATFIELD AL9 5BS

View Document

12/11/1012 November 2010 RES OF AUD ONLY 519 STATED

View Document

05/11/105 November 2010 SECTION 519

View Document

27/07/1027 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

08/12/098 December 2009 DIRECTOR APPOINTED MR JOHN MCLOONE

View Document

08/12/098 December 2009 DIRECTOR APPOINTED NIGEL APPLETON

View Document

08/12/098 December 2009 DIRECTOR APPOINTED PHILIP BOND

View Document

02/12/092 December 2009 DIRECTOR APPOINTED DARREN LOGAN

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED PHILIP BOND

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED MR JOHN MCLOONE

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED NIGEL APPLETON

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED DARREN LOGAN

View Document

29/08/0929 August 2009 RETURN MADE UP TO 13/06/09; NO CHANGE OF MEMBERS

View Document

09/06/099 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL HOME

View Document

23/02/0923 February 2009 SECRETARY APPOINTED NIGEL APPLETON

View Document

17/10/0817 October 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

14/08/0814 August 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

17/07/0717 July 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/10/047 October 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/10/047 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/10/045 October 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04

View Document

02/10/042 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0410 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/0410 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/0415 July 2004 REREG PLC-PRI 02/07/04

View Document

15/07/0415 July 2004 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

15/07/0415 July 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/07/0415 July 2004 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

14/07/0414 July 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

16/09/9916 September 1999 REGISTERED OFFICE CHANGED ON 16/09/99 FROM: C/O BDO STOY HAYWARD 50 ST ANDREW STREET HERTFORD HERTFORDSHIRE SG14 1JA

View Document

13/08/9913 August 1999 RETURN MADE UP TO 13/06/99; NO CHANGE OF MEMBERS

View Document

09/04/999 April 1999 NEW SECRETARY APPOINTED

View Document

09/04/999 April 1999 SECRETARY RESIGNED

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

08/09/988 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/983 August 1998 RETURN MADE UP TO 13/06/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/985 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/978 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

23/06/9623 June 1996 RETURN MADE UP TO 13/06/96; FULL LIST OF MEMBERS

View Document

09/10/959 October 1995 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

09/10/959 October 1995 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

09/10/959 October 1995 AUDITORS' REPORT

View Document

09/10/959 October 1995 AUDITORS' STATEMENT

View Document

09/10/959 October 1995 BALANCE SHEET

View Document

09/10/959 October 1995 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/10/959 October 1995 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

09/10/959 October 1995 REREGISTRATION PRI-PLC 11/09/95

View Document

28/09/9528 September 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/09/95

View Document

28/09/9528 September 1995 40000@1 11/09/95

View Document

25/09/9525 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

22/06/9522 June 1995 RETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS

View Document

27/04/9527 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9523 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/12/9412 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

27/06/9427 June 1994 RETURN MADE UP TO 22/06/94; FULL LIST OF MEMBERS

View Document

26/05/9426 May 1994 NEW DIRECTOR APPOINTED

View Document

11/03/9411 March 1994 RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS

View Document

04/03/944 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

01/03/941 March 1994 REGISTERED OFFICE CHANGED ON 01/03/94 FROM: THE MANOR HOUSE HIGH STREET BUNTINGFORD HERTS, SG9 9AB

View Document

25/02/9425 February 1994 SECRETARY RESIGNED

View Document

17/02/9417 February 1994 DIRECTOR RESIGNED

View Document

17/02/9417 February 1994 NEW SECRETARY APPOINTED

View Document

17/02/9417 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/02/9410 February 1994 COMPANY NAME CHANGED IMAGES (CITY) LIMITED CERTIFICATE ISSUED ON 11/02/94

View Document

10/02/9410 February 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/02/94

View Document

21/05/9321 May 1993 NC INC ALREADY ADJUSTED 07/04/93

View Document

21/05/9321 May 1993 £ NC 1000/100000 07/04

View Document

22/04/9322 April 1993 COMPANY NAME CHANGED HERTS COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 23/04/93

View Document

22/04/9322 April 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/04/93

View Document

22/04/9322 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

26/06/9226 June 1992 RETURN MADE UP TO 22/06/92; FULL LIST OF MEMBERS

View Document

16/06/9216 June 1992 DIRECTOR RESIGNED

View Document

25/03/9225 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/9225 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/9225 March 1992 NEW DIRECTOR APPOINTED

View Document

25/03/9225 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9223 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/03/9216 March 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

16/03/9216 March 1992 REGISTERED OFFICE CHANGED ON 16/03/92 FROM: MARSH LANE WARE HERTS. SG12 9QL

View Document

08/02/918 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/02/916 February 1991 RETURN MADE UP TO 07/03/90; NO CHANGE OF MEMBERS

View Document

22/03/9022 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/03/906 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

16/06/8916 June 1989 REGISTERED OFFICE CHANGED ON 16/06/89 FROM: MARSH LANE WARE HERTS SG12 9QL

View Document

09/05/899 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

31/01/8931 January 1989 REGISTERED OFFICE CHANGED ON 31/01/89 FROM: 17 WARE ROAD HERTFORD HERTS SG13 7DZ

View Document

28/07/8828 July 1988 REGISTERED OFFICE CHANGED ON 28/07/88 FROM: THE GRANGE 3 CODICOTE ROAD WELWYN HERTS AL6 9LY

View Document

07/12/877 December 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

07/12/877 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

25/04/8725 April 1987 REGISTERED OFFICE CHANGED ON 25/04/87 FROM: 31 CHURCH STREET WELWYN HERTS AL6 9LW

View Document

13/11/8613 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/8622 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

22/08/8622 August 1986 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

View Document

25/04/8525 April 1985 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