VISION IN-STORE COMMUNICATION LIMITED
Company Documents
Date | Description |
---|---|
22/12/2122 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
06/12/216 December 2021 | Confirmation statement made on 2021-10-10 with no updates |
09/07/219 July 2021 | Director's details changed for Mr Stephen John Robinson on 2021-07-07 |
09/07/219 July 2021 | Director's details changed for James Alexander Riley on 2021-07-09 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/03/213 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/12/1715 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
05/08/165 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/10/1519 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
17/10/1517 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/10/1420 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
18/08/1418 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/01/142 January 2014 | Annual return made up to 10 October 2013 with full list of shareholders |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/11/1226 November 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
26/10/1126 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/10/1125 October 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
25/10/1025 October 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/10/0923 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN ROBINSON / 02/10/2009 |
23/10/0923 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER RILEY / 02/10/2009 |
23/10/0923 October 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
20/08/0920 August 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
04/11/084 November 2008 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
04/11/084 November 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
05/11/075 November 2007 | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
16/10/0716 October 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
17/04/0717 April 2007 | REGISTERED OFFICE CHANGED ON 17/04/07 FROM: SAPPHIRE HOUSE UNIT 2,SOVEREIGN BUSINESS PARK BONTOFT AVE,KINGSTON UPON HULL EAST YORKSHIRE HU5 4HF |
04/11/064 November 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
23/10/0623 October 2006 | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
19/12/0519 December 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
24/10/0524 October 2005 | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS |
26/10/0426 October 2004 | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS |
01/10/041 October 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
29/10/0329 October 2003 | RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS |
14/08/0314 August 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
29/10/0229 October 2002 | RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS |
05/12/015 December 2001 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03 |
24/10/0124 October 2001 | DIRECTOR RESIGNED |
24/10/0124 October 2001 | SECRETARY RESIGNED |
17/10/0117 October 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/10/0117 October 2001 | NEW DIRECTOR APPOINTED |
10/10/0110 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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