- Company Overview for VISION (UK) LIMITED (05529166)
- Filing history for VISION (UK) LIMITED (05529166)
- People for VISION (UK) LIMITED (05529166)
- Charges for VISION (UK) LIMITED (05529166)
- More for VISION (UK) LIMITED (05529166)
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) |
---|---|---|---|
20 Jul 2020 | AP01 | Appointment of Mr Daniel Victor Griffith as a director on 27 February 2019 | |
15 Jul 2020 | AD02 | Register inspection address has been changed to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE | |
14 Jul 2020 | CH01 | Director's details changed for Mr Barnaby William Griffith on 14 July 2020 | |
14 Jul 2020 | AD01 | Registered office address changed from Leeward House Fitzroy Road Exeter Devon EX1 3LJ England to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 14 July 2020 | |
19 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 5 August 2019 with no updates | |
11 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 5 August 2018 with updates | |
13 Jul 2018 | AD01 | Registered office address changed from 28 Alexandra Terrace Exmouth Devon EX8 1BD England to Leeward House Fitzroy Road Exeter Devon EX1 3LJ on 13 July 2018 | |
24 May 2018 | TM01 | Termination of appointment of Dennis Neville Griffith as a director on 2 May 2018 | |
30 Apr 2018 | RP04CS01 | Second filing of Confirmation Statement dated 05/08/2017 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Sep 2017 | CS01 |
Confirmation statement made on 5 August 2017 with updates
|
|
27 Sep 2017 | CH01 | Director's details changed for Mr Dennis Neville Griffith on 20 July 2017 | |
27 Sep 2017 | CH01 | Director's details changed for Mr Barnaby William Griffith on 20 July 2017 | |
26 Sep 2017 | AD01 | Registered office address changed from The Garden House Stoke Road Exeter Devon EX4 5FE to 28 Alexandra Terrace Exmouth Devon EX8 1BD on 26 September 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Nov 2016 | AP01 | Appointment of Mr Barnaby William Griffith as a director on 23 November 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
09 Apr 2014 | AAMD | Amended accounts made up to 31 March 2013 |