Advanced company searchLink opens in new window

VISION CORPORATE SERVICES LIMITED

Company number 06054594

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)
09 Jan 2025 AD01 Registered office address changed from The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ to Grosvenor House 22 Grafton Street Altrincham Cheshire WA14 1DU on 9 January 2025
28 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 28 July 2024
05 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 28 July 2023
28 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 28 July 2022
14 Aug 2021 AD01 Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ England to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 14 August 2021
14 Aug 2021 600 Appointment of a voluntary liquidator
14 Aug 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-29
14 Aug 2021 LIQ02 Statement of affairs
29 Jun 2021 MR04 Satisfaction of charge 2 in full
29 Jun 2021 MR04 Satisfaction of charge 3 in full
21 Jun 2021 CS01 Confirmation statement made on 26 May 2021 with updates
04 Jun 2021 PSC01 Notification of Giulio Laise as a person with significant control on 26 May 2021
04 Jun 2021 PSC07 Cessation of Intec Business Solutions Limited as a person with significant control on 26 May 2021
04 Jun 2021 TM01 Termination of appointment of Simon Russell Newton as a director on 26 May 2021
04 Jun 2021 TM01 Termination of appointment of Simon Andrew Howitt as a director on 26 May 2021
04 Jun 2021 MR04 Satisfaction of charge 060545940005 in full
06 Mar 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
09 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
04 Jan 2021 TM01 Termination of appointment of Gavin Anthony Baker as a director on 30 April 2020
18 Dec 2020 MR04 Satisfaction of charge 060545940004 in full
23 Oct 2020 MR01 Registration of charge 060545940005, created on 14 October 2020
04 May 2020 AD01 Registered office address changed from Suite 3 Winwood Court Norton Stourbridge West Midlands DY8 2AE to Reedham House 31 King Street West Manchester M3 2PJ on 4 May 2020
05 Feb 2020 CS01 Confirmation statement made on 16 January 2020 with updates
09 Oct 2019 PSC04 Change of details for a person with significant control
08 Oct 2019 CH01 Director's details changed for Mr Giulio Laise on 8 October 2019