Advanced company searchLink opens in new window

VISIONS MAINTENANCE SERVICES LIMITED

Company number 03049774

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)
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2,000
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
09 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2,000
20 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Jun 2013 CH01 Director's details changed for Miss Cheryl Jeanette Pearce on 12 December 2011
06 Jun 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
25 May 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
25 May 2012 CH01 Director's details changed for Miss Cheryl Jeanette Pearce on 12 December 2011
08 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 2
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
24 May 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
29 Nov 2010 AP01 Appointment of Miss Cheryl Jeanette Pearce as a director
26 Nov 2010 TM01 Termination of appointment of Fausto Jakubowski as a director
05 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Jul 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
08 Jul 2010 CH01 Director's details changed for Fausto Clemente Jakubowski on 25 April 2010
08 Jul 2010 CH03 Secretary's details changed for Cheryl Jeanette Pearce on 12 December 2009
07 Jan 2010 AD01 Registered office address changed from 63 High Street West End Southampton Hampshire SO30 3DS on 7 January 2010
06 Oct 2009 AD01 Registered office address changed from Unit 2Ca Deer Park Farm Ind Est Knowle Lane, Horton Heath Eastleigh Hampshire SO507DZ on 6 October 2009
20 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
15 May 2009 363a Return made up to 25/04/09; full list of members
13 Aug 2008 AA Total exemption small company accounts made up to 31 December 2007
16 May 2008 363a Return made up to 25/04/08; full list of members