VISIONARY TECHNICAL SUPPORT SERVICES LIMITED

Company Documents

DateDescription
04/11/224 November 2022 Registered office address changed from 4th Floor 4 Tabernacle Street London EC2A 4LU United Kingdom to Flat a 26 Spittal Street Marlow SL7 1DB on 2022-11-04

View Document

04/01/224 January 2022 Change of details for Mr Steven Charles Highgate as a person with significant control on 2022-01-04

View Document

04/01/224 January 2022 Director's details changed for Mr Steven Charles Highgate on 2022-01-04

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

25/06/2125 June 2021 Micro company accounts made up to 2020-06-30

View Document

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

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CHARLES HIGHGATE / 21/04/2020

View Document

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN CHARLES HIGHGATE / 21/04/2020

View Document

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CHARLES HIGHGATE / 21/04/2020

View Document

21/04/2021 April 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN CHARLES HIGHGATE / 21/04/2020

View Document

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM 171-173 GRAY'S INN ROAD LONDON WC1X 8UE

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

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

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

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

View Accounts

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CHARLES HIGHGATE / 10/05/2018

View Document

10/05/1810 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN CHARLES HIGHGATE / 10/05/2018

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN CHARLES HIGHGATE / 09/05/2018

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

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

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

08/09/168 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CHARLES HIGHGATE / 11/07/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/08/151 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

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

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/07/1414 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/07/1310 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/08/121 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

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

View Accounts

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 85 THE RIDGEWAY MARLOW BUCKINGHAMSHIRE SL7 3LH ENGLAND

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CHARLES HIGHGATE / 06/12/2011

View Document

06/12/116 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN HIGHGATE / 06/12/2011

View Document

20/07/1120 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/07/1013 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/03/109 March 2010 PREVSHO FROM 31/07/2009 TO 30/06/2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/0820 August 2008 COMPANY NAME CHANGED STEVE HIGHGATE LTD CERTIFICATE ISSUED ON 21/08/08

View Document

09/07/089 July 2008 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