VISION LINENS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewRegistration of charge 055866610009, created on 2025-07-16

View Document

11/07/2511 July 2025 NewTermination of appointment of William Fraser Donaldson as a director on 2025-07-11

View Document

03/04/253 April 2025 Termination of appointment of Steven Warren Burns as a director on 2025-03-04

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

16/07/2416 July 2024 Director's details changed for Ms Michelle Louise Pegg on 2024-07-16

View Document

19/04/2419 April 2024 Appointment of William Fraser Donaldson as a director on 2024-04-06

View Document

19/04/2419 April 2024 Termination of appointment of Laurie Ernest Thomas as a director on 2024-03-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Registration of charge 055866610007, created on 2023-12-14

View Document

18/12/2318 December 2023 Registration of charge 055866610008, created on 2023-12-14

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

20/01/2320 January 2023 Appointment of Mr Steven Warren Burns as a director on 2022-12-06

View Document

20/01/2320 January 2023 Termination of appointment of Jonathan Brierley Witmer as a director on 2022-12-06

View Document

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

View Accounts

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Accounts

07/01/197 January 2019 ADOPT ARTICLES 10/12/2018

View Document

12/12/1812 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055866610006

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

14/08/1814 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MS MICHELLE LOUISE PEGG

View Document

17/01/1817 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

02/01/182 January 2018 14/12/17 STATEMENT OF CAPITAL GBP 3174084.51

View Document

15/12/1715 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

01/09/171 September 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/10/2016

View Document

11/08/1711 August 2017 CESSATION OF MARK DOYLE AS A PSC

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL PATRICK WRIGHT

View Document

26/07/1726 July 2017 19/07/16 STATEMENT OF CAPITAL GBP 3258016.51

View Document

07/01/177 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

21/11/1621 November 2016 07/10/16 STATEMENT OF CAPITAL GBP 3258016.51

View Document

31/12/1531 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

03/11/153 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

13/02/1513 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/02/153 February 2015 20/01/15 STATEMENT OF CAPITAL GBP 3257853.51

View Document

03/02/153 February 2015 ARTICLES OF ASSOCIATION

View Document

03/02/153 February 2015 ADOPT ARTICLES 20/01/2015

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR JOHN GORDON KEELING

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MR MARK DOYLE

View Document

03/11/143 November 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR JANETTE CONROY

View Document

17/02/1417 February 2014 SECRETARY APPOINTED MR MARK THOMAS DOYLE

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, SECRETARY JANETTE CONROY

View Document

11/10/1311 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

14/08/1314 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

13/02/1313 February 2013 AUDITOR'S RESIGNATION

View Document

03/01/133 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

28/12/1228 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/10/1215 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED MRS JANETTE CONROY

View Document

26/04/1126 April 2011 COMPANY NAME CHANGED VISION SUPPORT SERVICES LIMITED CERTIFICATE ISSUED ON 26/04/11

View Document

11/04/1111 April 2011 CHANGE OF NAME 01/04/2011

View Document

12/01/1112 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/01/117 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, SECRETARY ASHIK DOSSAJEE

View Document

03/11/103 November 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

13/10/1013 October 2010 SECRETARY APPOINTED MRS JANETTE CONROY

View Document

09/08/109 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ASHIK DOSSAJEE / 02/08/2010

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM FOURWAYS HOUSE 57 HILTON STREET MANCHESTER M1 2EJ

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, SECRETARY FRANCES METCALFE

View Document

05/02/105 February 2010 SECRETARY APPOINTED ASHIK DOSSAJEE

View Document

23/12/0923 December 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

26/09/0926 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

02/03/092 March 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/02/0727 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/11/067 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: CLAYTON HOUSE 59 PICCADILLY MANCHESTER M1 2AS

View Document

18/07/0618 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0613 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0613 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/059 December 2005 NC INC ALREADY ADJUSTED 08/11/05

View Document

09/12/059 December 2005 £ NC 100/1000 08/11/0

View Document

09/12/059 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 REGISTERED OFFICE CHANGED ON 09/12/05 FROM: 123 DEANSGATE MANCHESTER M3 2BU

View Document

09/12/059 December 2005 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

26/10/0526 October 2005 COMPANY NAME CHANGED FLEETNESS 437 LIMITED CERTIFICATE ISSUED ON 26/10/05

View Document

07/10/057 October 2005 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