Advanced company searchLink opens in new window

VOLERE GROUP LTD

Company number 04253618

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)
09 Apr 2024 AD01 Registered office address changed from Suite 4 164-170 Queens Road Sheffield S2 4DH England to Ls8 Armstrong House First Avenue Finningley Doncaster DN9 3GA on 9 April 2024
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
01 Aug 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
22 May 2023 CERTNM Company name changed vision infrastructure LTD\certificate issued on 22/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-19
29 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
04 Aug 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
16 Aug 2021 CS01 Confirmation statement made on 17 July 2021 with updates
04 May 2021 PSC04 Change of details for Mr Ian John Raeburn as a person with significant control on 26 March 2021
26 Mar 2021 TM01 Termination of appointment of John Stuart Ellison as a director on 26 March 2021
26 Mar 2021 TM01 Termination of appointment of Simon Paul Coates as a director on 26 March 2021
26 Mar 2021 AP01 Appointment of Mr Ian John Raeburn as a director on 26 March 2021
24 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
19 Aug 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
13 May 2020 AD01 Registered office address changed from Unit 11, Redwood Court Campbell Way Dinnington Sheffield S25 3NQ England to Suite 4 164-170 Queens Road Sheffield S2 4DH on 13 May 2020
15 Aug 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
24 Jul 2019 CS01 Confirmation statement made on 2 August 2018 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
26 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
23 Feb 2018 AD01 Registered office address changed from Vision House Unit 7 Durham Lane Armthorpe Doncaster South Yorkshire DN3 3FE to Unit 11, Redwood Court Campbell Way Dinnington Sheffield S25 3NQ on 23 February 2018
08 Aug 2017 CS01 Confirmation statement made on 17 July 2017 with no updates
19 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-13
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016