Advanced company searchLink opens in new window

VISION TEKNOLOGY UK LIMITED

Company number 05704004

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)
10 May 2024 AA Audit exemption subsidiary accounts made up to 31 October 2023
10 May 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/10/23
10 May 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/10/23
10 May 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/10/23
05 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
09 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Clause 3 of the companys memorandum of associaion which are deemed under action 28 of the companys act 2006 are removed 18/10/2023
09 Nov 2023 MA Memorandum and Articles of Association
25 Oct 2023 MR01 Registration of charge 057040040004, created on 20 October 2023
02 May 2023 AA Audit exemption subsidiary accounts made up to 31 October 2022
02 May 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/10/22
02 May 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/10/22
02 May 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/10/22
03 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with updates
02 Aug 2022 AA01 Current accounting period extended from 31 October 2021 to 31 October 2022
30 Mar 2022 AD01 Registered office address changed from Rowan Court North Leigh Business Park, Nursery Road North Leigh Witney OX29 6SW England to Floor 6 Arden House Regent Centre, Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LU on 30 March 2022
29 Mar 2022 AA01 Previous accounting period shortened from 30 April 2022 to 31 October 2021
29 Mar 2022 PSC02 Notification of Intelligent Services Group Ltd as a person with significant control on 25 March 2022
29 Mar 2022 TM02 Termination of appointment of Adam Rackham as a secretary on 25 March 2022
29 Mar 2022 PSC07 Cessation of Peter Walter Grant as a person with significant control on 25 March 2022
29 Mar 2022 AP01 Appointment of Mr Jamie Patrick Cooke as a director on 25 March 2022
29 Mar 2022 AP01 Appointment of Benjamin Thomas Ridgway as a director on 25 March 2022
29 Mar 2022 AP01 Appointment of Mr Eoghan Johnston as a director on 25 March 2022
29 Mar 2022 PSC07 Cessation of Peter Walter Grant as a person with significant control on 25 March 2022
29 Mar 2022 TM01 Termination of appointment of Peter Walter Grant as a director on 25 March 2022
03 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates