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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|