Advanced company searchLink opens in new window

VISIONAID INTERNATIONAL LIMITED

Company number 05521894

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)
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
10 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with updates
10 Aug 2023 PSC05 Change of details for Visionaid Ltd as a person with significant control on 1 January 2023
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
24 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: share for share exchange / share transfer 16/09/2022
21 Sep 2022 PSC04 Change of details for Mrs Susan Lynne Ellis as a person with significant control on 16 September 2022
21 Sep 2022 PSC04 Change of details for Mr Ellis David James Ellis as a person with significant control on 16 September 2022
21 Sep 2022 PSC02 Notification of Visionaid Ltd as a person with significant control on 16 September 2022
10 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
28 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with updates
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
18 Aug 2020 CS01 Confirmation statement made on 28 July 2020 with updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Aug 2019 CS01 Confirmation statement made on 28 July 2019 with updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
02 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with updates
21 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
02 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
13 Mar 2016 AP01 Appointment of Mrs Sarah Louise Ellis as a director on 11 March 2016
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Dec 2015 AD01 Registered office address changed from 27-29 Old Market Wisbech Cambridgeshire PE13 1NE to C/O Mr Ellis Ellis Bridge Lodge Spalding Common Spalding Lincolnshire PE11 3AU on 1 December 2015
21 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100