Advanced company searchLink opens in new window

VISION LAB (ORMSKIRK) LIMITED

Company number 07491195

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)
28 Feb 2024 AA Micro company accounts made up to 31 May 2023
15 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
13 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
08 Dec 2022 AA Micro company accounts made up to 31 May 2022
15 Feb 2022 AA Micro company accounts made up to 31 May 2021
13 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
10 Sep 2021 AP01 Appointment of Mr Neil Macarthur Sinclair as a director on 10 September 2021
26 Jan 2021 AA Micro company accounts made up to 31 May 2020
20 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
06 Jan 2021 CH01 Director's details changed for Mr Andrew Kingsley Morris on 6 January 2021
13 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
06 Jan 2020 AA Micro company accounts made up to 31 May 2019
08 Feb 2019 AA Micro company accounts made up to 31 May 2018
14 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
14 Jan 2019 AD01 Registered office address changed from Globus Building 14 Central Park Trafford Park Manchester M17 1NY England to T2 Twining Road Trafford Park Manchester M17 1SH on 14 January 2019
22 Jan 2018 AA Micro company accounts made up to 31 May 2017
15 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
21 Mar 2017 AA01 Current accounting period extended from 31 March 2017 to 31 May 2017
13 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
01 Sep 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Aug 2016 SH10 Particulars of variation of rights attached to shares
31 Aug 2016 SH08 Change of share class name or designation
22 Aug 2016 AP01 Appointment of Mr Haraldur Agustsson as a director on 18 August 2016
22 Aug 2016 AP01 Appointment of Mr Andrew Kingsley Morris as a director on 18 August 2016
22 Aug 2016 AD01 Registered office address changed from The Granary Narrow Moss Lane Scarisbrick Lancashire L40 8HZ to Globus Building 14 Central Park Trafford Park Manchester M17 1NY on 22 August 2016