Advanced company searchLink opens in new window

VISION XS LIMITED

Company number 03242106

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)
06 Mar 2014 CH01 Director's details changed for Mr Colin Redman on 27 August 2013
06 Mar 2014 AD01 Registered office address changed from , Kings Parade Lower Coombe Street, Croydon, Surrey, CR0 1AA to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 6 March 2014
06 Mar 2014 MEM/ARTS Memorandum and Articles of Association
06 Mar 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Mar 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 August 2012
08 Nov 2013 AD01 Registered office address changed from , Griffins Court 24-32 London Road, Newbury, Berkshire, RG14 1JX to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 8 November 2013
06 Aug 2013 TM01 Termination of appointment of Julian Bagwell as a director
06 Aug 2013 TM01 Termination of appointment of Christopher Webster as a director
27 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
09 Nov 2012 AR01 Annual return made up to 27 August 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 3RD March 2014
18 Jun 2012 AAMD Amended accounts made up to 31 August 2011
21 Mar 2012 AA Total exemption small company accounts made up to 31 August 2011
16 Nov 2011 TM01 Termination of appointment of Paul Collings as a director
07 Oct 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders
07 Oct 2011 AP01 Appointment of Mr David Topham as a director
28 Jan 2011 AP01 Appointment of Mr Paul Collings as a director
03 Dec 2010 AA Total exemption small company accounts made up to 31 August 2010
13 Oct 2010 AR01 Annual return made up to 27 August 2010 with full list of shareholders
31 Dec 2009 AP01 Appointment of Christopher Rudgard Webster as a director
31 Dec 2009 AP03 Appointment of Christopher Rudgard Webster as a secretary
22 Dec 2009 TM01 Termination of appointment of Martin Barratt as a director
22 Dec 2009 TM02 Termination of appointment of John Turner as a secretary
18 Dec 2009 AA Total exemption small company accounts made up to 31 August 2009
28 Aug 2009 363a Return made up to 27/08/09; full list of members
06 Aug 2009 AA Total exemption small company accounts made up to 31 August 2008