VIZEXON LIMITED

Company Documents

DateDescription
22/10/2322 October 2023 Final Gazette dissolved following liquidation

View Document

22/10/2322 October 2023 Final Gazette dissolved following liquidation

View Document

22/07/2322 July 2023 Return of final meeting in a creditors' voluntary winding up

View Document

05/04/235 April 2023 Liquidators' statement of receipts and payments to 2023-02-16

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Statement of affairs

View Document

01/03/221 March 2022 Appointment of a voluntary liquidator

View Document

01/03/221 March 2022 Registered office address changed from G132, a2 Building Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2022-03-01

View Document

01/03/221 March 2022 Resolutions

View Document

28/12/2128 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

20/04/2120 April 2021 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/01/191 January 2019 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY LORD-CASTLE / 17/10/2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM 5 JUPITER HOUSE CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

02/03/162 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028185980001

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID WESTON

View Document

15/09/1515 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

08/12/148 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

18/09/1418 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

25/09/1325 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED DAVID ROBERT WESTON

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

17/08/1217 August 2012 13/08/12 NO CHANGES

View Document

08/06/128 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

02/01/122 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

10/06/1110 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

07/07/107 July 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LORD-CASTLE / 17/05/2010

View Document

28/06/1028 June 2010 SAIL ADDRESS CREATED

View Document

25/01/1025 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID WESTON

View Document

04/06/094 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LORD-CASTLE / 22/05/2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/11/0810 November 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM JUPITER HOUSE CALLEVA PARK ALDERMARSTON READING BERKSHIRE RG7 8NN

View Document

19/08/0819 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

12/10/0712 October 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0711 October 2007 REGISTERED OFFICE CHANGED ON 11/10/07 FROM: B4 JACKSON CLOSE PORTSMOUTH HAMPSHIRE PO6 1UR

View Document

11/10/0711 October 2007 RETURN MADE UP TO 17/05/06; NO CHANGE OF MEMBERS

View Document

11/10/0711 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0622 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0622 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 9 DAIRY WALK HARTLEY WINTNEY HAMPSHIRE RG27 8XX

View Document

02/10/062 October 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

02/10/062 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

22/02/0622 February 2006 COMPANY NAME CHANGED UBERRIMA FIDES LIMITED CERTIFICATE ISSUED ON 22/02/06

View Document

23/12/0523 December 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/12/0523 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

09/02/059 February 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 SECRETARY RESIGNED

View Document

07/11/037 November 2003 COMPANY NAME CHANGED ASHLEY VALET LIMITED CERTIFICATE ISSUED ON 07/11/03

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 NEW SECRETARY APPOINTED

View Document

22/10/0322 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

22/10/0322 October 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

13/10/0313 October 2003 LOCATION OF DEBENTURE REGISTER

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 REGISTERED OFFICE CHANGED ON 10/10/03 FROM: HOLLY TREE COTTAGE 17 OATLANDS AVENUE WEYBRIDGE SURREY, KT13 9SR

View Document

20/06/0320 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 ACC. REF. DATE EXTENDED FROM 31/10/96 TO 30/04/97

View Document

27/06/9627 June 1996 COMPANY NAME CHANGED SOUTHERN STRUCTURAL SERVICES LIM ITED CERTIFICATE ISSUED ON 28/06/96

View Document

19/06/9619 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

19/06/9619 June 1996 EXEMPTION FROM APPOINTING AUDITORS 14/03/96

View Document

18/06/9618 June 1996 RETURN MADE UP TO 17/05/96; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 RETURN MADE UP TO 17/05/95; NO CHANGE OF MEMBERS

View Document

14/09/9514 September 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/9514 August 1995 NEW DIRECTOR APPOINTED

View Document

17/03/9517 March 1995 EXEMPTION FROM APPOINTING AUDITORS 14/03/95

View Document

17/03/9517 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

14/12/9414 December 1994 SECRETARY RESIGNED

View Document

14/12/9414 December 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/12/9414 December 1994 RETURN MADE UP TO 17/05/94; FULL LIST OF MEMBERS

View Document

14/12/9414 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/945 October 1994 REGISTERED OFFICE CHANGED ON 05/10/94 FROM: SPINNEY COTTAGE RAVENSCROFT ROAD ST GEORGE'S HILL WAYBRIDGE, SURREY KT13 0NX

View Document

04/03/944 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

04/06/934 June 1993 NEW SECRETARY APPOINTED

View Document

04/06/934 June 1993 NEW DIRECTOR APPOINTED

View Document

25/05/9325 May 1993 DIRECTOR RESIGNED

View Document

25/05/9325 May 1993 SECRETARY RESIGNED

View Document

17/05/9317 May 1993 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