VISION (OFFICE AUTOMATION) LIMITED
Company number 01908611
- Company Overview for VISION (OFFICE AUTOMATION) LIMITED (01908611)
- Filing history for VISION (OFFICE AUTOMATION) LIMITED (01908611)
- People for VISION (OFFICE AUTOMATION) LIMITED (01908611)
- Charges for VISION (OFFICE AUTOMATION) LIMITED (01908611)
- More for VISION (OFFICE AUTOMATION) LIMITED (01908611)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
30 May 2017 | AA | Full accounts made up to 30 September 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
23 May 2016 | AA | Full accounts made up to 30 September 2015 | |
31 Mar 2016 | MR04 | Satisfaction of charge 4 in full | |
31 Mar 2016 | MR04 | Satisfaction of charge 5 in full | |
31 Mar 2016 | MR04 | Satisfaction of charge 019086110006 in full | |
21 Mar 2016 | TM01 | Termination of appointment of Darren Logan as a director on 31 August 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
15 Jun 2015 | CH01 | Director's details changed for Mr Allen Bond on 14 June 2015 | |
15 Jun 2015 | CH01 | Director's details changed for Mr Earl Robinson on 14 June 2015 | |
15 Jun 2015 | CH01 | Director's details changed for Darren Logan on 14 June 2015 | |
15 Jun 2015 | CH01 | Director's details changed for Mr. Philip Roy Bond on 14 June 2015 | |
15 Jun 2015 | CH01 | Director's details changed for Mr John Mcloone on 14 June 2015 | |
01 May 2015 | MR01 | Registration of charge 019086110007, created on 29 April 2015 | |
19 Apr 2015 | AA | Full accounts made up to 30 September 2014 | |
04 Nov 2014 | AUD | Auditor's resignation | |
22 Oct 2014 | AD01 | Registered office address changed from 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ to Caxton House Watermark Way Foxholes Business Park Hertford SG13 7TZ on 22 October 2014 | |
21 Oct 2014 | AUD | Auditor's resignation | |
30 Jun 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
30 Jun 2014 | CH01 | Director's details changed for Mr Earl Robinson on 11 January 2014 | |
30 Jun 2014 | CH01 | Director's details changed for Mr. Philip Roy Bond on 11 January 2014 | |
30 Jun 2014 | CH01 | Director's details changed for Mr Allen Bond on 11 January 2014 | |
12 May 2014 | TM02 | Termination of appointment of Gregory Butterworth as a secretary | |
05 Feb 2014 | AA | Full accounts made up to 30 September 2013 |