VISION SECURITY GROUP SYSTEMS LIMITED

Company Documents

DateDescription
13/03/2413 March 2024 Final Gazette dissolved following liquidation

View Document

13/03/2413 March 2024 Final Gazette dissolved following liquidation

View Document

13/12/2313 December 2023 Return of final meeting in a members' voluntary winding up

View Document

08/08/238 August 2023 Appointment of a voluntary liquidator

View Document

08/08/238 August 2023 Appointment of a voluntary liquidator

View Document

05/08/235 August 2023 Appointment of a voluntary liquidator

View Document

05/08/235 August 2023 Removal of liquidator by court order

View Document

06/04/236 April 2023 Director's details changed for Mr Jason Mark Towse on 2022-09-01

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Resolutions

View Document

23/03/2323 March 2023 Appointment of a voluntary liquidator

View Document

23/03/2323 March 2023 Declaration of solvency

View Document

30/01/2330 January 2023

View Document

30/01/2330 January 2023 Statement of capital on 2023-01-30

View Document

30/01/2330 January 2023

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023 Resolutions

View Document

16/12/2216 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

13/10/2113 October 2021 Change of details for Vision Security Group Limited as a person with significant control on 2018-11-06

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

12/11/1812 November 2018 CURREXT FROM 30/09/2018 TO 31/03/2019

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR PETER JOHN GODDARD DICKINSON

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR JASON TOWSE

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM PARKLANDS COURT 24 PARKLANDS BIRMINGHAM GREAT PARK RUBERY BIRMINGHAM B45 9PZ

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON HENRIKSEN

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GARSIDE

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, SECRETARY COMPASS SECRETARIES LIMITED

View Document

06/11/186 November 2018 CORPORATE SECRETARY APPOINTED MITIE COMPANY SECRETARIAL SERVICES LIMITED

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT FRANCIS

View Document

06/07/186 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

08/01/188 January 2018 DIRECTOR APPOINTED ALISON JANE HENRIKSEN

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL GALVIN

View Document

02/01/182 January 2018 DIRECTOR APPOINTED CHRISTOPHER JOHN GARSIDE

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR DENNIS HOGAN

View Document

26/06/1726 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KEITH LINDSAY FRANCIS / 09/08/2016

View Document

08/08/168 August 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS REED

View Document

08/06/158 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

04/06/154 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIES

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIES

View Document

28/05/1428 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

25/04/1425 April 2014 AUDITOR'S RESIGNATION

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR DENNIS MOULTON HOGAN

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR IAN SARSON

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR LEON BARWELL

View Document

22/05/1322 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR JASON LEEK

View Document

01/05/131 May 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY GALVIN / 04/02/2013

View Document

19/06/1219 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

09/05/129 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MR NEIL REYNOLDS SMITH

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH

View Document

10/05/1110 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

05/04/115 April 2011 DIRECTOR APPOINTED PAUL ANTHONY GALVIN

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM 650 PAVILION DRIVE NORTHAMPTON BUSINESS PARK BRACKMILLS NORTHAMPTON NN4 7SL

View Document

26/03/1126 March 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MUSKIN

View Document

26/03/1126 March 2011 DIRECTOR APPOINTED MR JASON CHARLES LEEK

View Document

26/03/1126 March 2011 DIRECTOR APPOINTED MR STEPHEN JOHN DAVIES

View Document

26/03/1126 March 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT JONES

View Document

26/03/1126 March 2011 DIRECTOR APPOINTED MR IAN JAMES SARSON

View Document

26/03/1126 March 2011 CORPORATE SECRETARY APPOINTED COMPASS SECRETARIES LIMITED

View Document

21/09/1021 September 2010 VARYING SHARE RIGHTS AND NAMES

View Document

21/09/1021 September 2010 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

21/09/1021 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/09/1021 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

23/08/1023 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/06/1029 June 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN REED / 31/12/2009

View Document

28/05/1028 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR GARY KANE

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR PETER RUTT

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/06/098 June 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

21/05/0921 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRANCIS / 01/11/2008

View Document

21/05/0921 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEON BARWELL / 24/01/2009

View Document

18/02/0918 February 2009 COMPANY NAME CHANGED RAMPART SECURITY LIMITED CERTIFICATE ISSUED ON 19/02/09

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED ROBERT KEITH LINDSAY FRANCIS

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED LEON KEITH LYFORD BARWELL

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED NICHOLAS JOHN REED

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED WILLIAM ROY MUSKIN

View Document

19/11/0819 November 2008 DIRECTOR AND SECRETARY APPOINTED ROBERT JOHN JONES

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SANDRA RUTT

View Document

13/11/0813 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR PAUL BENT

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR LOUISE WILCOX

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR PHILLIPPA RUTT

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/2008 FROM PITT GODDEN & TAYLOR BRUNEL HOUSE, GEORGE STREET GLOUCESTER GLOUCESTERSHIRE GL1 1BZ

View Document

13/11/0813 November 2008 CURRSHO FROM 31/08/2009 TO 31/03/2009

View Document

07/11/087 November 2008 COMPANY FINANCE DOCUMENTS 31/10/2008

View Document

01/07/081 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

16/05/0816 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

24/02/0724 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0711 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

10/06/0310 June 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 REGISTERED OFFICE CHANGED ON 10/06/03 FROM: THE STABLES TOWNSEND FARM WATERPERRY OXFORD OX33 1LG

View Document

14/05/0214 May 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

26/06/0126 June 2001 AMEND 882-999 X £1 SHARE 12/3/99

View Document

25/06/0125 June 2001 RETURN MADE UP TO 06/05/01; CHANGE OF MEMBERS

View Document

01/05/011 May 2001 RE:CAP 2083 SH @ £1 05/03/01

View Document

01/05/011 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

03/07/003 July 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 ADOPTARTICLES23/06/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 06/05/99; NO CHANGE OF MEMBERS

View Document

16/03/9916 March 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 06/05/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9712 November 1997 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 31/08/98

View Document

09/05/979 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/979 May 1997 DIRECTOR RESIGNED

View Document

09/05/979 May 1997 NEW DIRECTOR APPOINTED

View Document

09/05/979 May 1997 REGISTERED OFFICE CHANGED ON 09/05/97 FROM: 64 WHITCHURCH ROAD CROWN HOUSE CARDIFF CF4 3LX

View Document

09/05/979 May 1997 SECRETARY RESIGNED

View Document

06/05/976 May 1997 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