VISION TEKNOLOGY UK LIMITED

05704004
FLOOR 6 ARDEN HOUSE REGENT CENTRE, GOSFORTH NEWCASTLE UPON TYNE NE3 3LU

Documents

Documents
Date Category Description Pages
10 May 2024 accounts Annual Accounts 11 Buy now
10 May 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/10/23 45 Buy now
10 May 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/10/23 1 Buy now
10 May 2024 other Audit exemption statement of guarantee by parent company for period ending 31/10/23 3 Buy now
05 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2023 resolution Resolution 1 Buy now
09 Nov 2023 incorporation Memorandum Articles 9 Buy now
25 Oct 2023 mortgage Registration of a charge 23 Buy now
02 May 2023 accounts Annual Accounts 11 Buy now
02 May 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/10/22 46 Buy now
02 May 2023 other Audit exemption statement of guarantee by parent company for period ending 31/10/22 3 Buy now
02 May 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/10/22 1 Buy now
03 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Aug 2022 accounts Change Account Reference Date Company Current Extended 3 Buy now
30 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Mar 2022 officers Termination of appointment of secretary (Adam Rackham) 1 Buy now
29 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Mar 2022 officers Appointment of director (Mr Jamie Patrick Cooke) 2 Buy now
29 Mar 2022 officers Appointment of director (Benjamin Thomas Ridgway) 2 Buy now
29 Mar 2022 officers Appointment of director (Mr Eoghan Johnston) 2 Buy now
29 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Mar 2022 officers Termination of appointment of director (Peter Walter Grant) 1 Buy now
03 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2021 accounts Annual Accounts 8 Buy now
21 Apr 2021 accounts Annual Accounts 8 Buy now
03 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2020 accounts Annual Accounts 7 Buy now
05 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jan 2019 officers Change of particulars for director (Peter Grant) 2 Buy now
29 Jan 2019 officers Change of particulars for secretary (Adam Rackham) 1 Buy now
24 Jan 2019 accounts Annual Accounts 7 Buy now
10 Aug 2018 mortgage Statement of satisfaction of a charge 4 Buy now
08 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
26 Jan 2018 accounts Annual Accounts 7 Buy now
09 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jan 2017 accounts Annual Accounts 3 Buy now
13 Jan 2017 mortgage Registration of a charge 20 Buy now
21 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Feb 2016 annual-return Annual Return 4 Buy now
21 Jan 2016 accounts Annual Accounts 3 Buy now
10 Feb 2015 annual-return Annual Return 4 Buy now
27 Jan 2015 accounts Annual Accounts 4 Buy now
11 Feb 2014 annual-return Annual Return 4 Buy now
30 Jan 2014 accounts Annual Accounts 3 Buy now
14 Feb 2013 annual-return Annual Return 4 Buy now
14 Feb 2013 officers Change of particulars for director (Peter Grant) 2 Buy now
31 Jan 2013 accounts Annual Accounts 4 Buy now
11 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Feb 2012 annual-return Annual Return 4 Buy now
24 Jan 2012 accounts Annual Accounts 4 Buy now
19 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Mar 2011 annual-return Annual Return 4 Buy now
17 Jan 2011 accounts Annual Accounts 4 Buy now
17 Dec 2010 mortgage Particulars of a mortgage or charge 6 Buy now
11 Mar 2010 annual-return Annual Return 4 Buy now
11 Mar 2010 officers Change of particulars for director (Peter Grant) 2 Buy now
28 Jan 2010 accounts Annual Accounts 4 Buy now
24 Mar 2009 annual-return Return made up to 09/02/09; full list of members 3 Buy now
07 Feb 2009 accounts Annual Accounts 7 Buy now
18 Mar 2008 officers Appointment terminated secretary trevor luckman 1 Buy now
18 Mar 2008 officers Secretary appointed adam rackham 2 Buy now
12 Feb 2008 annual-return Return made up to 09/02/08; full list of members 2 Buy now
01 Dec 2007 address Registered office changed on 01/12/07 from: 73A high street witney oxfordshire OX28 6JA 1 Buy now
23 Nov 2007 mortgage Particulars of mortgage/charge 4 Buy now
28 Aug 2007 accounts Annual Accounts 7 Buy now
30 Mar 2007 accounts Accounting reference date extended from 28/02/07 to 30/04/07 1 Buy now
09 Feb 2007 annual-return Return made up to 09/02/07; full list of members 2 Buy now
06 Jan 2007 address Registered office changed on 06/01/07 from: 73A high street witney oxfordshire OX28 6JA 1 Buy now
07 Sep 2006 address Registered office changed on 07/09/06 from: 8 pine close north baddesley southampton SO52 9HN 1 Buy now
09 Feb 2006 incorporation Incorporation Company 9 Buy now