VISION SOFTWARE SOLUTIONS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-01-25 with updates

View Document

17/03/2517 March 2025 Director's details changed for Mr Sachin Diwakar on 2025-01-24

View Document

13/03/2513 March 2025 Notification of Neodynatech Solutions Ltd as a person with significant control on 2024-01-19

View Document

13/03/2513 March 2025 Cessation of Sachin Diwakar as a person with significant control on 2024-01-19

View Document

31/01/2531 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-25 with updates

View Document

25/01/2425 January 2024 Notification of Sachin Diwakar as a person with significant control on 2024-01-19

View Document

25/01/2425 January 2024 Cessation of Barbara Jean Nash as a person with significant control on 2024-01-19

View Document

25/01/2425 January 2024 Cessation of Brian Richard Nash as a person with significant control on 2024-01-19

View Document

24/01/2424 January 2024 Termination of appointment of Brian Richard Nash as a director on 2024-01-19

View Document

24/01/2424 January 2024 Appointment of Mr Sachin Diwakar as a director on 2024-01-19

View Document

24/01/2424 January 2024 Termination of appointment of Barbara Jean Nash as a secretary on 2024-01-19

View Document

24/01/2424 January 2024 Registered office address changed from Broad House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG United Kingdom to C/O Benison Solvers Limited 1000 Great West Road Brentford TW8 9DW on 2024-01-24

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/04/2122 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 PSC'S CHANGE OF PARTICULARS / MRS BARBARA JEAN NASH / 02/09/2020

View Document

02/09/202 September 2020 PSC'S CHANGE OF PARTICULARS / MR BRIAN RICHARD NASH / 02/09/2020

View Document

02/09/202 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN RICHARD NASH / 02/09/2020

View Document

02/09/202 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA JEAN NASH / 02/09/2020

View Document

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM 1ST FLOOR BRIDGE HOUSE 25 FIDDLEBRIDGE LANE HATFIELD HERTFORDSHIRE AL10 0SP

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/05/166 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1524 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/04/1325 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/08/126 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA JEAN NASH / 03/08/2012

View Document

03/08/123 August 2012 REGISTERED OFFICE CHANGED ON 03/08/2012 FROM WATERMEAD HOUSE 2 CODICOTE ROAD WELWYN HERTFORDSHIRE AL6 9NB

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN RICHARD NASH / 03/08/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/04/1230 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/05/115 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA JEAN NASH / 21/04/2011

View Document

05/05/115 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN RICHARD NASH / 21/04/2011

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN RICHARD NASH / 21/04/2010

View Document

04/05/104 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

01/05/071 May 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

27/04/9927 April 1999 RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

10/05/9810 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

22/05/9722 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

04/12/964 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

20/05/9620 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

16/06/9516 June 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

18/05/9418 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

28/02/9428 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

28/07/9328 July 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

08/03/938 March 1993 REGISTERED OFFICE CHANGED ON 08/03/93 FROM: 82C TOWN CENTRE HATFIELD HERTS. AL10 0JW

View Document

12/06/9212 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9230 April 1992 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