Advanced company searchLink opens in new window

VISION SCAFFOLDING SOLUTIONS LIMITED

Company number 08105335

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)
18 Jun 2018 PSC01 Notification of Ricky Gordon Hobbs as a person with significant control on 1 July 2016
18 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
07 Dec 2017 MR05 Part of the property or undertaking has been released and no longer forms part of charge 081053350001
07 Dec 2017 MR05 Part of the property or undertaking has been released and no longer forms part of charge 081053350002
21 Aug 2017 AA Total exemption full accounts made up to 30 June 2017
27 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with no updates
18 Jan 2017 MR05 Part of the property or undertaking has been released and no longer forms part of charge 081053350002
17 Nov 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 081053350002
17 Nov 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 081053350002
26 Sep 2016 AA Total exemption full accounts made up to 30 June 2016
17 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
15 Sep 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-09-15
  • GBP 100
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2016 MR04 Satisfaction of charge 081053350003 in full
28 Jul 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
28 Jul 2015 AD01 Registered office address changed from 48 London Road Southampton Hampshire SO15 2AH to Unit 5 Muira Industrial Estate William Street Southampton Hampshire SO14 5QH on 28 July 2015
27 Jul 2015 AA Total exemption full accounts made up to 30 June 2015
22 Apr 2015 MR01 Registration of charge 081053350003, created on 21 April 2015
05 Mar 2015 MR01 Registration of charge 081053350002, created on 27 February 2015
19 Dec 2014 MR01 Registration of charge 081053350001, created on 16 December 2014
01 Sep 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
02 Aug 2014 AA Total exemption small company accounts made up to 30 June 2014
20 Nov 2013 TM01 Termination of appointment of Matthew Whitfield as a director
07 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
20 Aug 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100