VISION TELECOMS (UK) LIMITED

Company Documents

DateDescription
05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 Application to strike the company off the register

View Document

11/07/2111 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

09/03/209 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

29/03/1929 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 DISS40 (DISS40(SOAD))

View Document

25/06/1825 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/05/1724 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN BOND / 01/09/2015

View Document

04/11/154 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR EARL ROBINSON / 01/09/2015

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROY BOND / 01/09/2015

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EARL ROBINSON / 01/09/2015

View Document

04/11/154 November 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 5 YEOMANS COURT WARE ROAD HERTFORD HERTFORDSHIRE SG13 7HJ

View Document

20/10/1420 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

20/10/1420 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/10/1420 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

20/10/1420 October 2014 COMPANY NAME CHANGED VISION TELECOMS (LONDON) LIMITED CERTIFICATE ISSUED ON 20/10/14

View Document

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN BOND / 11/01/2014

View Document

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EARL ROBINSON / 11/01/2014

View Document

03/10/143 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR EARL ROBINSON / 11/01/2014

View Document

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. PHILIP ROY BOND / 11/01/2014

View Document

23/04/1423 April 2014 08/04/14 STATEMENT OF CAPITAL GBP 150

View Document

22/04/1422 April 2014 COMPANY NAME CHANGED VO TECHNICAL SERVICES LIMITED CERTIFICATE ISSUED ON 22/04/14

View Document

01/04/141 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

31/10/1331 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

19/03/1319 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

01/10/121 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED MR PHILLIP ROY BOND

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM CECIL HOUSE 52 ST ANDREW STREET HERTFORD HERTFORDSHIRE SG14 1JA

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/03/1219 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM PROSPECT PLACE 85 GREAT NORTH ROAD HATFIELD AL9 5BS

View Document

09/12/119 December 2011 23/09/11 NO CHANGES

View Document

02/09/112 September 2011 COMPANY NAME CHANGED VISION OFFICE TECHNICAL SERVICES LIMITED CERTIFICATE ISSUED ON 02/09/11

View Document

31/08/1131 August 2011 CHANGE OF NAME 24/08/2011

View Document

13/07/1113 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

06/01/116 January 2011 Annual return made up to 23 September 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DISS40 (DISS40(SOAD))

View Document

25/01/1025 January 2010 Annual return made up to 23 September 2009 with full list of shareholders

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

10/07/0910 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

08/10/088 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

31/05/0731 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

30/05/0730 May 2007 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

18/10/0318 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

06/12/006 December 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 23/09/99; NO CHANGE OF MEMBERS

View Document

16/09/9916 September 1999 REGISTERED OFFICE CHANGED ON 16/09/99 FROM: 50 ST ANDREW STREET HERTFORD SG14 1JA

View Document

19/05/9919 May 1999 RETURN MADE UP TO 23/09/98; FULL LIST OF MEMBERS

View Document

18/04/9918 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

11/04/9811 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

28/10/9728 October 1997 COMPANY NAME CHANGED VISIONTEL LIMITED CERTIFICATE ISSUED ON 29/10/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 23/09/97; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 30/06/97

View Document

23/10/9623 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/9623 October 1996 SECRETARY RESIGNED

View Document

23/10/9623 October 1996 NEW DIRECTOR APPOINTED

View Document

23/10/9623 October 1996 DIRECTOR RESIGNED

View Document

23/10/9623 October 1996 REGISTERED OFFICE CHANGED ON 23/10/96 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

23/09/9623 September 1996 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