VISION COMPUTER CENTRE LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

24/10/2424 October 2024 Amended total exemption full accounts made up to 2023-01-31

View Document

24/10/2424 October 2024 Amended total exemption full accounts made up to 2022-01-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-07 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/10/198 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

18/10/1818 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

23/06/1823 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEN ANTHONY FITZGERALD

View Document

23/06/1823 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK PAUL MORGAN

View Document

23/06/1823 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/06/2018

View Document

23/06/1823 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/06/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/02/145 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/02/1322 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/06/1213 June 2012 DISS40 (DISS40(SOAD))

View Document

12/06/1212 June 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL MORGAN / 01/02/2012

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 116 SPRINGVALE INDUSTRIAL ESTATE CWMBRAN TORFAEN NP44 5BE

View Document

08/05/128 May 2012 FIRST GAZETTE

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/04/1121 April 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/06/1022 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK PAUL MORGAN / 07/01/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PAUL MORGAN / 07/01/2010

View Document

26/04/1026 April 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEN ANTHONY FITZGERALD / 07/01/2010

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/2008 FROM, UNIT 71 SPRINGVALE INDUSTRIAL, ESTATE, CWMBRAN, TORFAEN, NP44 5BE

View Document

14/03/0814 March 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/03/0616 March 2006 REGISTERED OFFICE CHANGED ON 16/03/06 FROM: UNIT 71, SPRINGVALE INDUSTRIAL ESTATE, CWMBRAN, TORFAEN NP44 5DA

View Document

16/03/0616 March 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

17/09/0417 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/09/0417 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/041 February 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 REGISTERED OFFICE CHANGED ON 10/10/03 FROM: UNIT 8 PONTSYCHAN HOUSE, ABERSYCHAN INDUSTRIAL ESTATE, PONTYPOOL, TORFAEN NP4 7BA

View Document

07/10/037 October 2003 COMPANY NAME CHANGED VISION COMPUTER & MANUFACTURING SERVICES LIMITED CERTIFICATE ISSUED ON 07/10/03

View Document

29/01/0329 January 2003 REGISTERED OFFICE CHANGED ON 29/01/03 FROM: UNIT 8 PONTYSCHAN HOUSE, ABERSYCUAN INDUSTRIAL ESTATE, PONTYPOOL, TORFAEN NP4 7BA

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 SECRETARY RESIGNED

View Document

27/01/0327 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 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