- Company Overview for VISION EXPERTS LTD (05335097)
- Filing history for VISION EXPERTS LTD (05335097)
- People for VISION EXPERTS LTD (05335097)
- More for VISION EXPERTS LTD (05335097)
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) |
---|---|---|---|
20 Feb 2024 | CS01 | Confirmation statement made on 18 January 2024 with no updates | |
03 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
28 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
19 Feb 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
08 Nov 2021 | AD01 | Registered office address changed from 6 Trevellian 14 Cranley Road Guildford GU1 2EW England to 34 Seaforth Gardens Epsom KT19 0NR on 8 November 2021 | |
20 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
20 Mar 2021 | CS01 | Confirmation statement made on 18 January 2021 with no updates | |
12 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
13 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
26 Apr 2018 | AA | Micro company accounts made up to 31 January 2018 | |
27 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
12 Sep 2017 | AD01 | Registered office address changed from Sandy Farm Business Ctr Sands Road the Sands Farnham Surrey GU10 1PX to 6 Trevellian 14 Cranley Road Guildford GU1 2EW on 12 September 2017 | |
01 Sep 2017 | AA | Micro company accounts made up to 31 January 2017 | |
27 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
28 Mar 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
24 Jan 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-24
|
|
24 Jan 2016 | CH01 | Director's details changed for Jason Lee Dale on 10 September 2015 | |
21 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
25 Aug 2015 | AD01 | Registered office address changed from The Bothy Albury Park Albury Guildford Surrey GU5 9BH to Sandy Farm Business Ctr Sands Road the Sands Farnham Surrey GU10 1PX on 25 August 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
26 Jan 2015 | TM01 | Termination of appointment of Glyn Cowe as a director on 1 January 2015 | |
26 Jan 2015 | AP01 | Appointment of Mr Robert Malvern as a director on 1 January 2015 |