VISIONON SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Total exemption full accounts made up to 2025-06-30 |
30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
12/05/2512 May 2025 | Confirmation statement made on 2025-05-07 with no updates |
09/05/259 May 2025 | Current accounting period extended from 2024-12-31 to 2025-06-30 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
07/05/247 May 2024 | Notification of Ania Ross as a person with significant control on 2024-05-07 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-07 with updates |
07/05/247 May 2024 | Cessation of Duncan Walter Miles Ross as a person with significant control on 2024-05-07 |
30/04/2430 April 2024 | Appointment of Mrs Ania Ross as a director on 2024-04-30 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-27 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/09/2220 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/12/216 December 2021 | Confirmation statement made on 2021-12-06 with no updates |
22/10/2122 October 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/12/2027 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
27/12/2027 December 2020 | CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/12/1930 December 2019 | CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES |
22/09/1922 September 2019 | REGISTERED OFFICE CHANGED ON 22/09/2019 FROM VISIONON SYSTEMS LTD UNIT 4 C WOODLEY PARKE ESTATE, 59-69 READING ROAD, WOODLEY READING BERKSHIRE RG5 3AW |
22/09/1922 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/12/1828 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
30/09/1830 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
06/12/166 December 2016 | CURRSHO FROM 30/06/2017 TO 31/12/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
06/01/166 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
30/11/1530 November 2015 | APPOINTMENT TERMINATED, DIRECTOR SIMON CATT |
16/08/1516 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
17/02/1517 February 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
16/02/1516 February 2015 | REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 15 PLYMOUTH AVENUE WOODLEY READING BERKSHIRE RG5 3SG |
28/11/1428 November 2014 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL FISHER |
19/11/1419 November 2014 | DIRECTOR APPOINTED MR SIMON CATT |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/02/1418 February 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
04/01/144 January 2014 | APPOINTMENT TERMINATED, DIRECTOR ART MALINOWSKI |
01/10/131 October 2013 | APPOINTMENT TERMINATED, DIRECTOR PHILIP HEYES |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/06/1326 June 2013 | DIRECTOR APPOINTED MR MICHAEL FISHER |
24/05/1324 May 2013 | DIRECTOR APPOINTED MR PHILIP EDWARD CHARLES HEYES |
09/05/139 May 2013 | DIRECTOR APPOINTED MR ART MALINOWSKI |
09/01/139 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
05/01/125 January 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
24/07/1124 July 2011 | CURREXT FROM 31/01/2012 TO 30/06/2012 |
05/01/115 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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