VISION (OFFICE AUTOMATION) LIMITED

01908611
CAXTON HOUSE WATERMARK WAY FOXHOLES BUSINESS PARK HERTFORD SG13 7TZ

Documents

Documents
Date Category Description Pages
03 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2024 incorporation Memorandum Articles 15 Buy now
12 Mar 2024 resolution Resolution 16 Buy now
12 Feb 2024 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2023 accounts Annual Accounts 26 Buy now
20 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2022 accounts Annual Accounts 27 Buy now
08 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jul 2021 accounts Annual Accounts 27 Buy now
30 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jul 2020 accounts Annual Accounts 27 Buy now
16 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2020 officers Appointment of director (Mr James Edward Royston) 2 Buy now
03 Jul 2019 accounts Annual Accounts 26 Buy now
25 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jul 2018 accounts Annual Accounts 29 Buy now
27 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 May 2017 accounts Annual Accounts 26 Buy now
15 Jun 2016 annual-return Annual Return 4 Buy now
23 May 2016 accounts Annual Accounts 22 Buy now
31 Mar 2016 mortgage Statement of satisfaction of a charge 1 Buy now
31 Mar 2016 mortgage Statement of satisfaction of a charge 1 Buy now
31 Mar 2016 mortgage Statement of satisfaction of a charge 1 Buy now
21 Mar 2016 officers Termination of appointment of director (Darren Logan) 1 Buy now
15 Jun 2015 annual-return Annual Return 5 Buy now
15 Jun 2015 officers Change of particulars for director (Mr Allen Bond) 2 Buy now
15 Jun 2015 officers Change of particulars for director (Mr Earl Robinson) 2 Buy now
15 Jun 2015 officers Change of particulars for director (Darren Logan) 2 Buy now
15 Jun 2015 officers Change of particulars for director (Mr. Philip Roy Bond) 2 Buy now
15 Jun 2015 officers Change of particulars for director (Mr John Mcloone) 2 Buy now
01 May 2015 mortgage Registration of a charge 23 Buy now
19 Apr 2015 accounts Annual Accounts 19 Buy now
04 Nov 2014 auditors Auditors Resignation Company 1 Buy now
22 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Oct 2014 auditors Auditors Resignation Company 1 Buy now
30 Jun 2014 annual-return Annual Return 7 Buy now
30 Jun 2014 officers Change of particulars for director (Mr Earl Robinson) 2 Buy now
30 Jun 2014 officers Change of particulars for director (Mr. Philip Roy Bond) 2 Buy now
30 Jun 2014 officers Change of particulars for director (Mr Allen Bond) 2 Buy now
12 May 2014 officers Termination of appointment of secretary (Gregory Butterworth) 1 Buy now
05 Feb 2014 accounts Annual Accounts 19 Buy now
30 Jan 2014 mortgage Registration of a charge 33 Buy now
30 Jul 2013 annual-return Annual Return 7 Buy now
17 Jul 2013 officers Appointment of secretary (Gregory Jonathon Butterworth) 2 Buy now
10 Apr 2013 mortgage Particulars of a mortgage or charge 11 Buy now
08 Apr 2013 accounts Annual Accounts 17 Buy now
02 Aug 2012 accounts Annual Accounts 17 Buy now
17 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jul 2012 officers Termination of appointment of director (Nigel Appleton) 2 Buy now
12 Jul 2012 officers Termination of appointment of secretary (Nigel Appleton) 2 Buy now
12 Jul 2012 annual-return Annual Return 9 Buy now
13 Jul 2011 annual-return Annual Return 18 Buy now
31 May 2011 accounts Annual Accounts 17 Buy now
19 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Nov 2010 miscellaneous Miscellaneous 1 Buy now
05 Nov 2010 miscellaneous Miscellaneous 1 Buy now
27 Jul 2010 annual-return Annual Return 18 Buy now
02 Jul 2010 accounts Annual Accounts 17 Buy now
08 Dec 2009 officers Appointment of director (Philip Bond) 4 Buy now
08 Dec 2009 officers Appointment of director (Nigel Appleton) 4 Buy now
08 Dec 2009 officers Appointment of director (Mr John Mcloone) 4 Buy now
02 Dec 2009 officers Appointment of director (Darren Logan) 4 Buy now
16 Nov 2009 officers Appointment of director (Philip Bond) 3 Buy now
16 Nov 2009 officers Appointment of director (Nigel Appleton) 3 Buy now
16 Nov 2009 officers Appointment of director (Darren Logan) 3 Buy now
16 Nov 2009 officers Appointment of director (Mr John Mcloone) 3 Buy now
29 Aug 2009 annual-return Return made up to 13/06/09; no change of members 4 Buy now
09 Jun 2009 accounts Annual Accounts 19 Buy now
23 Feb 2009 officers Appointment terminated secretary michael home 1 Buy now
23 Feb 2009 officers Secretary appointed nigel appleton 2 Buy now
17 Oct 2008 accounts Annual Accounts 21 Buy now
14 Aug 2008 annual-return Return made up to 13/06/08; full list of members 3 Buy now
23 Jul 2007 accounts Annual Accounts 21 Buy now
17 Jul 2007 annual-return Return made up to 13/06/07; full list of members 7 Buy now
02 Aug 2006 accounts Annual Accounts 22 Buy now
22 Jun 2006 annual-return Return made up to 13/06/06; full list of members 7 Buy now
18 Jul 2005 annual-return Return made up to 13/06/05; full list of members 7 Buy now
17 Jun 2005 accounts Annual Accounts 24 Buy now
07 Oct 2004 capital Declaration of assistance for shares acquisition 4 Buy now
07 Oct 2004 resolution Resolution 1 Buy now
05 Oct 2004 accounts Accounting reference date extended from 30/06/04 to 30/09/04 1 Buy now
02 Oct 2004 mortgage Particulars of mortgage/charge 9 Buy now
10 Sep 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
10 Sep 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
15 Jul 2004 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
15 Jul 2004 incorporation Re Registration Memorandum Articles 12 Buy now
15 Jul 2004 reregistration Application for reregistration from PLC to private 1 Buy now
15 Jul 2004 resolution Resolution 1 Buy now
14 Jul 2004 annual-return Return made up to 13/06/04; full list of members 7 Buy now
19 Jan 2004 accounts Annual Accounts 23 Buy now
18 Jul 2003 annual-return Return made up to 13/06/03; full list of members 7 Buy now
03 Feb 2003 accounts Annual Accounts 22 Buy now
16 Jul 2002 annual-return Return made up to 13/06/02; full list of members 7 Buy now