VISION SCAFFOLDING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

15/07/2515 July 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

21/08/2421 August 2024 Termination of appointment of Shaun Hughes as a director on 2024-08-21

View Document

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

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

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

View Accounts

16/12/2116 December 2021 Director's details changed for Mr George Adam Gage on 2021-12-01

View Document

16/12/2116 December 2021 Cessation of Adam George Gage as a person with significant control on 2021-12-01

View Document

16/12/2116 December 2021 Notification of George Adam Gage as a person with significant control on 2021-12-01

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2021-06-30

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-14 with updates

View Document

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

View Accounts

27/08/2027 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

30/08/1930 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081053350001

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ADAM GAGE / 02/01/2019

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

18/07/1918 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081053350002

View Document

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

View Accounts

26/03/1926 March 2019 DIRECTOR APPOINTED MR CHRISTOPHER JAMES HILTON

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM GEORGE GAGE

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM UNIT 5 MUIRA INDUSTRIAL ESTATE WILLIAM STREET SOUTHAMPTON HAMPSHIRE SO14 5QH

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR RICKY HOBBS

View Document

21/03/1921 March 2019 CESSATION OF RICKY GORDON HOBBS AS A PSC

View Document

10/09/1810 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICKY GORDON HOBBS

View Document

07/12/177 December 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 081053350002

View Document

07/12/177 December 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 081053350001

View Document

21/08/1721 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES

View Document

18/01/1718 January 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 081053350002

View Document

17/11/1617 November 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 081053350002

View Document

17/11/1617 November 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 081053350002

View Document

26/09/1626 September 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

17/09/1617 September 2016 DISS40 (DISS40(SOAD))

View Document

15/09/1615 September 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

13/09/1613 September 2016 FIRST GAZETTE

View Document

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

View Accounts

07/06/167 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081053350003

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM 48 LONDON ROAD SOUTHAMPTON HAMPSHIRE SO15 2AH

View Document

28/07/1528 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

27/07/1527 July 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/04/1522 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081053350003

View Document

05/03/155 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081053350002

View Document

19/12/1419 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081053350001

View Document

01/09/141 September 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

02/08/142 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHITFIELD

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/08/1320 August 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 66 BOTLEY ROAD PARK GATE SOUTHAMPTON HAMPSHIRE SO31 1BB UNITED KINGDOM

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/06/1214 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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