VISION EXPRESS (CLS) LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

03/03/253 March 2025 Appointment of Antonio D'agostino as a director on 2025-03-01

View Document

03/03/253 March 2025 Termination of appointment of Philip Martin Hyde as a director on 2025-02-28

View Document

06/01/256 January 2025 Director's details changed for Mr Steven Worboys on 2025-01-01

View Document

05/01/255 January 2025 Termination of appointment of Onur Köksal as a director on 2024-12-31

View Document

02/01/252 January 2025 Appointment of Mr Steven Worboys as a director on 2025-01-01

View Document

29/08/2429 August 2024 Full accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Register inspection address has been changed from Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP United Kingdom to One St. Peters Square Manchester M2 3DE

View Document

12/07/2312 July 2023 Register(s) moved to registered office address Mere Way Ruddington Fields Business Park Ruddington Nottingham Nottinghamshire NG11 6NZ

View Document

12/07/2312 July 2023 Register(s) moved to registered inspection location Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

16/05/2316 May 2023 Change of details for Vision Express (Uk) Limited as a person with significant control on 2016-04-06

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL MCGOWAN

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, SECRETARY NICHOLAS ALLEN

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALLEN

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR NICHOLAS DAVID COTON

View Document

30/04/1930 April 2019 SECRETARY APPOINTED MR NICHOLAS DAVID COTON

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR ONUR KÖKSAL

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LAWSON

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

12/04/1812 April 2018 SECRETARY APPOINTED MR NICHOLAS DERMOTT VANCE ALLEN

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, SECRETARY SIMON HOPE

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR NICHOLAS DERMOTT VANCE ALLEN

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON HOPE

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR OMAR HASSAN

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR PHILIP MARTIN HYDE

View Document

06/09/176 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

02/09/162 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/05/166 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/05/156 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM VISION EXPRESS ABBEYFIELD ROAD LENTON NOTTINGHAM NOTTINGHAMSHIRE NG7 2SP

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MR NEIL EDWARD PAUL MCGOWAN

View Document

19/05/1419 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/05/149 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HART

View Document

25/02/1425 February 2014 SECRETARY APPOINTED MR SIMON RICHARD HOPE

View Document

03/05/133 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

11/04/1311 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, SECRETARY CAROLYN HESKETH

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MR SIMON RICHARD HOPE

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT LAWSON / 20/12/2012

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MR OMAR HASSAN

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP HYDE

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR DOMINIC EVANS

View Document

03/05/123 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

01/05/121 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/11/1128 November 2011 DIRECTOR APPOINTED DAVID HART

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED JONATHAN LAWSON

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MOYLES

View Document

19/05/1119 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, SECRETARY ROSALEEN REED

View Document

11/11/1011 November 2010 SECRETARY APPOINTED CAROLYN LESLEY HESKETH

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR BRYAN MAGRATH

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MOORE

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED DOMINIC HUGH EVANS

View Document

22/07/1022 July 2010

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED TIMOTHY JAMES MOYLES

View Document

01/06/101 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ROSALEEN REED / 01/05/2010

View Document

01/06/101 June 2010 SAIL ADDRESS CREATED

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM ABBEYFIELD ROAD LENTON NOTTINGHAM NOTTINGHAMSHIRE NG2 2SP

View Document

01/06/101 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN ROBERT MAGRATH / 01/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARTIN HYDE / 01/05/2010

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MOORE

View Document

01/06/101 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

29/05/0929 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/03/099 March 2009 DIRECTOR APPOINTED MR PHILIP MARTIN HYDE

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR JAMES WINDSOR

View Document

07/08/087 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/07/083 July 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR BERNHARD NUESSER

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED BRYAN ROBERT MAGRATH

View Document

10/10/0710 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/05/0724 May 2007 RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

11/03/0711 March 2007 DIRECTOR RESIGNED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/07/0514 July 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

03/06/053 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 DIRECTOR RESIGNED

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 COMPANY NAME CHANGED VISION EXPRESS LEASING LIMITED CERTIFICATE ISSUED ON 01/09/03

View Document

28/08/0328 August 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 AUDITOR'S RESIGNATION

View Document

05/04/025 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/10/0127 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/009 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/09/0014 September 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

08/09/008 September 2000 NEW DIRECTOR APPOINTED

View Document

08/09/008 September 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 DIRECTOR RESIGNED

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/10/9925 October 1999 DELIVERY EXT'D 3 MTH 28/12/98

View Document

26/05/9926 May 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 27/12/97

View Document

19/10/9819 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

15/05/9815 May 1998 RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 S386 DIS APP AUDS 20/10/97

View Document

07/11/977 November 1997 S369(4) SHT NOTICE MEET 20/10/97

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 28/12/96

View Document

29/04/9729 April 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9713 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/9713 January 1997 NEW SECRETARY APPOINTED

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 ADOPT MEM AND ARTS 05/08/96

View Document

20/08/9620 August 1996 COMPANY NAME CHANGED FORAY 933 LIMITED CERTIFICATE ISSUED ON 21/08/96

View Document

19/08/9619 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/08/9619 August 1996 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/12/96

View Document

19/08/9619 August 1996 NEW DIRECTOR APPOINTED

View Document

19/08/9619 August 1996 REGISTERED OFFICE CHANGED ON 19/08/96 FROM: GROUND FLOOR 10 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3LX

View Document

19/08/9619 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/9619 August 1996 DIRECTOR RESIGNED

View Document

01/05/961 May 1996 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