VISION SKILLS NE COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
03/08/213 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/03/2020 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 CESSATION OF LOUISE COWAN AS A PSC

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR LOUISE COWAN

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

26/03/1926 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

27/04/1827 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

16/05/1716 May 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

28/07/1628 July 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

08/10/158 October 2015 20/09/15 NO MEMBER LIST

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN DOUGLAS

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR. JOHN WILLIAM STOREY

View Document

23/06/1523 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM GREENESFIELD BUSINESS CENTRE MULGRAVE TERRACE GATESHEAD TYNE AND WEAR NE8 1PQ

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL METTERS

View Document

23/09/1423 September 2014 20/09/14 NO MEMBER LIST

View Document

09/07/149 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

01/10/131 October 2013 20/09/13 NO MEMBER LIST

View Document

28/06/1328 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

24/09/1224 September 2012 20/09/12 NO MEMBER LIST

View Document

22/06/1222 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

25/01/1225 January 2012 20/09/11 NO MEMBER LIST

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM GATESHEAD CLEVELAND HALL BEACON LOUGH ROAD GATESHEAD TYNE AND WEAR NE9 6TA

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR PRISCILLA JACK

View Document

01/12/111 December 2011 DIRECTOR APPOINTED ALAN DOUGLAS

View Document

20/09/1020 September 2010 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