VISION SCAFFOLDING SOLUTIONS LIMITED
Company number 08105335
- Company Overview for VISION SCAFFOLDING SOLUTIONS LIMITED (08105335)
- Filing history for VISION SCAFFOLDING SOLUTIONS LIMITED (08105335)
- People for VISION SCAFFOLDING SOLUTIONS LIMITED (08105335)
- Charges for VISION SCAFFOLDING SOLUTIONS LIMITED (08105335)
- More for VISION SCAFFOLDING SOLUTIONS LIMITED (08105335)
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) |
---|---|---|---|
21 Aug 2024 | TM01 | Termination of appointment of Shaun Hughes as a director on 21 August 2024 | |
27 Jun 2024 | CS01 | Confirmation statement made on 7 June 2024 with no updates | |
22 Sep 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
09 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
22 Aug 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
16 Dec 2021 | CH01 | Director's details changed for Mr George Adam Gage on 1 December 2021 | |
16 Dec 2021 | PSC01 | Notification of George Adam Gage as a person with significant control on 1 December 2021 | |
16 Dec 2021 | PSC07 | Cessation of Adam George Gage as a person with significant control on 1 December 2021 | |
05 Aug 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 14 June 2021 with updates | |
23 Nov 2020 | MR01 | Registration of charge 081053350004, created on 28 October 2020 | |
27 Aug 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 14 June 2019 with updates | |
18 Jul 2019 | CH01 | Director's details changed for Mr George Adam Gage on 2 January 2019 | |
18 Jul 2019 | MR04 | Satisfaction of charge 081053350001 in full | |
18 Jul 2019 | MR04 | Satisfaction of charge 081053350002 in full | |
26 Mar 2019 | AP01 | Appointment of Mr Christopher James Hilton as a director on 15 March 2019 | |
21 Mar 2019 | AD01 | Registered office address changed from Unit 5 Muira Industrial Estate William Street Southampton Hampshire SO14 5QH to Unit B2 Empress Park Empress Road Southampton SO14 0JX on 21 March 2019 | |
21 Mar 2019 | PSC01 | Notification of Adam George Gage as a person with significant control on 1 March 2019 | |
21 Mar 2019 | PSC07 | Cessation of Ricky Gordon Hobbs as a person with significant control on 28 February 2019 | |
21 Mar 2019 | TM01 | Termination of appointment of Ricky Hobbs as a director on 28 February 2019 | |
10 Sep 2018 | AA | Total exemption full accounts made up to 30 June 2018 |