VISION TEK SUSSEX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

22/11/2422 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

17/07/2417 July 2024 Compulsory strike-off action has been discontinued

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2023-02-28

View Document

19/05/2419 May 2024 Amended total exemption full accounts made up to 2022-02-28

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/02/2419 February 2024 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/11/228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/12/2011 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

02/12/192 December 2019 CURREXT FROM 30/12/2019 TO 28/02/2020

View Document

18/11/1918 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

17/07/1917 July 2019 COMPANY NAME CHANGED JABLL LIMITED CERTIFICATE ISSUED ON 17/07/19

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRIS

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM SOUTH TOWER 26 ELMFIELD ROAD BROMLEY KENT BR1 1LR ENGLAND

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR UDNAN AZIZ

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR GHULAM ASGHAR ALAHI

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR UDNAN AZIZ

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR GHULAM ASGHAR ALAHI

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GHULAM ASGHAR ALAHI / 04/12/2018

View Document

05/12/185 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VISION TEK LIMITED

View Document

05/12/185 December 2018 CESSATION OF ANDREW JOHN HARRIS AS A PSC

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR UDNAN AZIZ

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR GHULAM ALAHI

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM ROOM 506 26 ELMFIELD ROAD BROMLEY KENT BR1 1LR ENGLAND

View Document

02/08/182 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HARRIS / 13/06/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

07/04/177 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM FIRST FLOOR FLAT, 138 FLEET ROAD HAMPSTEAD LONDON NW3 2QX UNITED KINGDOM

View Document

08/12/168 December 2016 CURREXT FROM 31/07/2016 TO 31/12/2016

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HARRIS / 01/07/2016

View Document

12/02/1612 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096731910001

View Document

07/07/157 July 2015 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