- Company Overview for VISION ON FIRE & SECURITY LTD (06964178)
- Filing history for VISION ON FIRE & SECURITY LTD (06964178)
- People for VISION ON FIRE & SECURITY LTD (06964178)
- More for VISION ON FIRE & SECURITY LTD (06964178)
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) |
---|---|---|---|
24 Jul 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
10 Sep 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
17 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
24 Jul 2014 | AR01 | Annual return made up to 16 July 2014 with full list of shareholders | |
03 Sep 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
19 Jul 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
|
|
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
07 Oct 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
19 Jul 2011 | AR01 | Annual return made up to 16 July 2011 with full list of shareholders | |
02 Feb 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
22 Jul 2010 | AR01 | Annual return made up to 16 July 2010 with full list of shareholders | |
22 Jul 2010 | CH01 | Director's details changed for Victoria Anne Dimic on 2 October 2009 | |
09 Apr 2010 | AP03 | Appointment of Michael George Jones as a secretary | |
08 Apr 2010 | TM02 | Termination of appointment of Alexander Dimic as a secretary | |
08 Apr 2010 | TM01 | Termination of appointment of Alexander Dimic as a director | |
08 Apr 2010 | AD01 | Registered office address changed from 132 Altolusso Bute Terrace Cardiff CF10 2FG on 8 April 2010 | |
26 Mar 2010 | AP01 | Appointment of a director | |
23 Sep 2009 | 287 | Registered office changed on 23/09/2009 from c/o j&r business services LTD 2ND floor, connies house rhymney river bridge road cardiff CF23 9AF united kingdom | |
23 Sep 2009 | 288a | Director appointed victoria anne dimic | |
23 Sep 2009 | 288a | Director and secretary appointed alexander dimic | |
21 Jul 2009 | 287 | Registered office changed on 21/07/2009 from the studio st nicholas close elstree herts WD6 3EW | |
20 Jul 2009 | 288b | Appointment terminated director graham cowan | |
20 Jul 2009 | 288b | Appointment terminated secretary qa registrars LIMITED |