Advanced company searchLink opens in new window

VISION ALERT AUTOMOTIVE LIMITED

Company number 02884538

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Feb 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 16,120
08 Oct 2015 AA Full accounts made up to 31 December 2014
24 Aug 2015 AP01 Appointment of Mr Robert Campbell as a director on 15 May 2015
29 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 16,120
29 Jan 2015 CH03 Secretary's details changed for Sheila Morgan on 4 January 2015
02 Jul 2014 AA Accounts made up to 31 December 2013
14 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 16,120
01 Jul 2013 AA Accounts made up to 31 December 2012
22 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
17 Jan 2013 CH01 Director's details changed for Christopher Caton Thompson on 3 January 2013
17 Jan 2013 CH01 Director's details changed for Christopher Edward Marshall on 3 January 2013
29 Jun 2012 AA Accounts made up to 31 December 2011
30 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
28 Sep 2011 AA Accounts made up to 31 December 2010
22 Feb 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
15 Sep 2010 SH02 Statement of capital on 31 August 2010
  • GBP 16,120
25 Aug 2010 AA Accounts made up to 31 December 2009
11 Aug 2010 MEM/ARTS Memorandum and Articles of Association
26 Jul 2010 SH10 Particulars of variation of rights attached to shares
23 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Apr 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
01 Apr 2010 TM01 Termination of appointment of Edward Zimmer as a director
30 Oct 2009 AA Accounts made up to 31 December 2008
16 Feb 2009 363a Return made up to 04/01/09; full list of members
12 Nov 2008 AA Accounts made up to 31 December 2007