VISIONS HOME IMPROVERS LIMITED

Company Documents

DateDescription
04/05/224 May 2022 Return of final meeting in a creditors' voluntary winding up

View Document

29/04/2229 April 2022 Resolutions

View Document

11/01/2211 January 2022 Appointment of a voluntary liquidator

View Document

11/01/2211 January 2022 Registered office address changed from 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER United Kingdom to The Chapel Bridge Street Driffield YO25 6DA on 2022-01-11

View Document

10/01/2210 January 2022 Statement of affairs

View Document

07/09/207 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 PREVSHO FROM 31/07/2020 TO 30/04/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MRS MARNIE DONNA HARDING

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR BEN HARDING

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MR STACEY DENNIS HARDING

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR BLAISE HARDING

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR BEN STACEY HARDING

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARNIE HARDING

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR STACEY HARDING

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MISS BLAISE MARNIE HARDING

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, SECRETARY MARNIE HARDING

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

23/11/1823 November 2018 COMPANY NAME CHANGED DISTINCTIVE FRAMES LIMITED CERTIFICATE ISSUED ON 23/11/18

View Document

10/10/1810 October 2018 PREVEXT FROM 31/01/2018 TO 31/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARNIE DONNA HARDING / 24/05/2018

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / MR STACEY DENNIS HARDING / 24/05/2018

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STACEY DENNIS HARDING / 24/05/2018

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / MRS MARNIE DONNA HARDING / 24/05/2018

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, SECRETARY BLAISE HARDING

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR STACEY DENNIS HARDING

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MRS MARNIE DONNA HARDING

View Document

07/11/177 November 2017 SECRETARY APPOINTED MRS MARNIE DIANA HARDING

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STACEY DENNIS HARDING

View Document

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARNIE DIANA HARDING

View Document

07/11/177 November 2017 CESSATION OF BLAISE HARDING AS A PSC

View Document

07/11/177 November 2017 CESSATION OF BEN STACEY HARDING AS A PSC

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR BEN HARDING

View Document

12/04/1712 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

01/02/161 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/06/155 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

09/02/159 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/09/144 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

03/02/143 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

05/06/135 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

12/02/1312 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/10/1219 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

07/02/127 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/01/1128 January 2011 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