VISION SEMANTICS LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Final Gazette dissolved following liquidation

View Document

30/01/2530 January 2025 Final Gazette dissolved following liquidation

View Document

30/10/2430 October 2024 Return of final meeting in a members' voluntary winding up

View Document

08/04/248 April 2024 Liquidators' statement of receipts and payments to 2024-03-16

View Document

05/09/235 September 2023 Micro company accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Registered office address changed from C/O C/- Qmul 327 Mile End Road London E1 4NS to 79 Caroline Street Birmingham B3 1UP on 2023-03-27

View Document

27/03/2327 March 2023 Declaration of solvency

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Appointment of a voluntary liquidator

View Document

21/02/2321 February 2023 Termination of appointment of Michael Gerard Mcfall as a director on 2023-02-20

View Document

21/02/2321 February 2023 Termination of appointment of Michael Gerard Mcfall as a secretary on 2023-02-20

View Document

21/02/2321 February 2023 Termination of appointment of Adam Charles Daykin as a director on 2023-02-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

06/10/226 October 2022 Statement of capital following an allotment of shares on 2022-09-11

View Document

03/12/213 December 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-12-31

View Document

11/06/2011 June 2020 31/12/19 UNAUDITED ABRIDGED

View Document

27/04/2027 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

21/04/2021 April 2020 PREVSHO FROM 31/07/2020 TO 31/12/2019

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MR MICHAEL GERARD MCFALL

View Document

19/03/2019 March 2020 SECRETARY APPOINTED MR MICHAEL GERARD MCFALL

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COLEMAN O'DONOHUE / 17/03/2020

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT KOGER

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, SECRETARY ROBERT KOGER

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/07/199 July 2019 01/05/19 STATEMENT OF CAPITAL GBP 15.45519

View Document

03/06/193 June 2019 24/04/19 STATEMENT OF CAPITAL GBP 15.435

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR JOHN COLEMAN O'DONOHUE

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR JIANG LI

View Document

15/02/1915 February 2019 09/01/19 STATEMENT OF CAPITAL GBP 15.395

View Document

04/01/194 January 2019 20/12/18 STATEMENT OF CAPITAL GBP 15.31500

View Document

03/01/193 January 2019 ADOPT ARTICLES 20/12/2018

View Document

27/12/1827 December 2018 04/10/18 STATEMENT OF CAPITAL GBP 12224

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/10/1513 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 01/10/15 STATEMENT OF CAPITAL GBP 12.174

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

03/06/153 June 2015 ARTICLES OF ASSOCIATION

View Document

22/04/1522 April 2015 SUB-DIVISION 18/03/15

View Document

22/04/1522 April 2015 ADOPT ARTICLES 18/03/2015

View Document

22/04/1522 April 2015 SUB-DIVISION 18/03/2015

View Document

12/11/1412 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/11/1318 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/12/127 December 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ADAM CHARLES DAYKIN / 01/12/2012

View Document

09/11/119 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM QUEEN MARY UNIVERSITY MILE END ROAD LONDON E1 4NS

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/02/1123 February 2011 SECRETARY APPOINTED MR ROBERT PIETER KOGER

View Document

10/12/1010 December 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/03/1015 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR IP2IPO SERVICES LIMITED

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, SECRETARY IP2IPO SERVICES LIMITED

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM 1ST FLOOR 24 CORNHILL LONDON EC3V 3ND

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/11/0817 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

08/01/088 January 2008 S-DIV 21/12/07

View Document

08/01/088 January 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/01/088 January 2008 SUBDIVISION 21/12/07

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: QUEEN MARY UNIVERSITY OF LONDON 327 MILE END ROAD LONDON E1 4NS

View Document

08/01/088 January 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/01/088 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/11/0728 November 2007 RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS

View Document

09/11/079 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

21/10/0721 October 2007 NEW DIRECTOR APPOINTED

View Document

21/10/0721 October 2007 SECRETARY RESIGNED

View Document

21/10/0721 October 2007 DIRECTOR RESIGNED

View Document

21/10/0721 October 2007 DIRECTOR RESIGNED

View Document

21/10/0721 October 2007 NEW SECRETARY APPOINTED

View Document

21/10/0721 October 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 COMPANY NAME CHANGED ISOPHONICS LIMITED CERTIFICATE ISSUED ON 01/08/07

View Document

02/01/072 January 2007 COMPANY NAME CHANGED AGENT-TEL LIMITED CERTIFICATE ISSUED ON 02/01/07

View Document

13/11/0613 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

11/05/0611 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

10/02/0610 February 2006 SECRETARY RESIGNED

View Document

10/02/0610 February 2006 NEW SECRETARY APPOINTED

View Document

21/11/0521 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED

View Document

09/06/059 June 2005 SECRETARY RESIGNED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

22/07/0422 July 2004 SECRETARY RESIGNED

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED

View Document

24/11/0324 November 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 REGISTERED OFFICE CHANGED ON 05/03/01 FROM: MILE END ROAD LONDON E1 4NF

View Document

10/01/0110 January 2001 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/07/01

View Document

10/01/0110 January 2001 NEW SECRETARY APPOINTED

View Document

10/01/0110 January 2001 REGISTERED OFFICE CHANGED ON 10/01/01 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

10/01/0110 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 SECRETARY RESIGNED

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

03/01/013 January 2001 COMPANY NAME CHANGED MOSTSURF LIMITED CERTIFICATE ISSUED ON 03/01/01

View Document

12/10/0012 October 2000 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