Advanced company searchLink opens in new window

VISION COMMUNICATIONS LIMITED

Company number 05147203

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)
11 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Jul 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-06
  • GBP 2
31 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
23 Jul 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
23 Jul 2013 AD01 Registered office address changed from 156 the Long Shoot Nuneaton Warwickshire CV11 6JW United Kingdom on 23 July 2013
23 Mar 2013 AD01 Registered office address changed from 11 Hays Lane Hinckley Leicestershire LE10 0LA United Kingdom on 23 March 2013
28 Feb 2013 AA Total exemption small company accounts made up to 31 March 2012
05 Aug 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
05 Aug 2012 AD01 Registered office address changed from 11 Hays Lane Hinckley Leicestershire LE10 0LA United Kingdom on 5 August 2012
05 Aug 2012 AD01 Registered office address changed from C/O Ed Watson 156 the Long Shoot Nuneaton Warwickshire CV11 6JW England on 5 August 2012
31 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
25 Aug 2011 AA Total exemption small company accounts made up to 31 March 2010
19 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
16 Jul 2011 CH01 Director's details changed for Mr Edward James Watson on 16 July 2011
16 Jul 2011 AD01 Registered office address changed from 98 Booth Avenue Colchester CO4 3AZ United Kingdom on 16 July 2011
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
07 Sep 2010 CH01 Director's details changed for Edward James Watson on 7 June 2010
07 Sep 2010 AD01 Registered office address changed from 156 the Long Shoot Nuneaton Warwickshire CV11 6JW United Kingdom on 7 September 2010
30 Apr 2010 AA Total exemption small company accounts made up to 31 March 2009
15 Dec 2009 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2009 AD01 Registered office address changed from 98 Booth Avenue Colchester Essex CO4 3AZ on 14 December 2009
14 Dec 2009 AR01 Annual return made up to 7 June 2009 with full list of shareholders