Advanced company searchLink opens in new window

VISION LIGHTING LIMITED

Company number 06846765

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)
08 Aug 2017 AA Unaudited abridged accounts made up to 31 March 2017
03 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 1 March 2016
Statement of capital on 2016-03-24
  • GBP 99
25 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Mar 2015 AR01 Annual return made up to 1 March 2015
Statement of capital on 2015-03-13
  • GBP 99
25 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
01 May 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 99
15 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
30 May 2013 MR04 Satisfaction of charge 1 in full
16 Apr 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
10 Aug 2012 AD01 Registered office address changed from 42-44 Adelaide Street Bradford West Yorkshire BD5 0EA England on 10 August 2012
17 May 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
17 May 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
03 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 3
23 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 2
06 Jun 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
21 Mar 2011 TM01 Termination of appointment of Kevin Bleazard as a director
21 Mar 2011 TM01 Termination of appointment of Lewis Bagga as a director
24 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
22 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Apr 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
21 Apr 2010 AP01 Appointment of Mr Kevin Michael Bleazard as a director
21 Apr 2010 CH01 Director's details changed for Mr Shambu Dan Bagga on 13 March 2010