Advanced company searchLink opens in new window

VISION SPECIALIST SERVICES LIMITED

Company number 08943799

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)
01 Apr 2019 CS01 Confirmation statement made on 17 March 2019 with updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
28 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
12 Apr 2017 CS01 Confirmation statement made on 17 March 2017 with updates
15 Mar 2017 SH01 Statement of capital following an allotment of shares on 23 December 2016
  • GBP 200
13 Mar 2017 SH10 Particulars of variation of rights attached to shares
10 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2016 CH01 Director's details changed for Mr Simon James on 3 November 2016
03 Nov 2016 CH01 Director's details changed for Mr Simon Paul Cowper on 3 November 2016
03 Nov 2016 CH01 Director's details changed for Mr Simon Paul Cowper on 3 November 2016
01 Nov 2016 AP01 Appointment of Mr Simon Paul Cowper as a director on 1 May 2016
04 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-01
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
29 Jun 2016 CH01 Director's details changed for Mr Simon James on 24 August 2015
19 May 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
25 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
13 May 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
13 May 2015 TM01 Termination of appointment of David Hanks as a director on 29 April 2015
02 Oct 2014 AP01 Appointment of Mr David Hanks as a director on 30 September 2014
02 Oct 2014 AP01 Appointment of Mr Simon James as a director on 30 September 2014
02 Oct 2014 TM01 Termination of appointment of Sarah Jane Davey as a director on 30 September 2014
02 Oct 2014 AA01 Previous accounting period shortened from 31 March 2015 to 30 September 2014
02 Oct 2014 AD01 Registered office address changed from Vale Business Center Abbey Lane Evesham Worcestershire WR11 4BY United Kingdom to 20 Newerne Street Lydney Gloucestershire GL15 5RA on 2 October 2014
17 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted