- Company Overview for VISIONLINE MANAGEMENT LIMITED (03485153)
- Filing history for VISIONLINE MANAGEMENT LIMITED (03485153)
- People for VISIONLINE MANAGEMENT LIMITED (03485153)
- More for VISIONLINE MANAGEMENT LIMITED (03485153)
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) |
---|---|---|---|
27 Feb 2019 | CS01 | Confirmation statement made on 23 December 2018 with updates | |
27 Feb 2019 | PSC01 | Notification of Natasha Charlotte Shek as a person with significant control on 6 April 2018 | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
30 Apr 2018 | CH03 | Secretary's details changed for Mr David Saunders on 14 April 2018 | |
27 Apr 2018 | PSC07 | Cessation of Irene Mary Mcnulty as a person with significant control on 28 December 2017 | |
27 Apr 2018 | AD01 | Registered office address changed from 2nd Floor Crown House 37 High Street East Grinstead West Sussex RH19 3AF to 25 Highcliffe Edge Winston Darlington DL2 3RX on 27 April 2018 | |
27 Apr 2018 | CH01 | Director's details changed for Mrs Elvan Saunders on 14 April 2018 | |
27 Apr 2018 | CH01 | Director's details changed for Mr David Saunders on 14 April 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 23 December 2017 with no updates | |
30 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Dec 2015 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Nov 2015 | AP03 | Appointment of Mr David Saunders as a secretary on 24 November 2015 | |
26 Nov 2015 | AP01 | Appointment of Mrs Elvan Saunders as a director on 24 November 2015 | |
26 Nov 2015 | TM02 | Termination of appointment of Joseph Mcnulty as a secretary on 24 November 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-03-09
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-02-10
|
|
10 Feb 2014 | CH01 | Director's details changed for Mr David Saunders on 22 December 2013 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Feb 2013 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |