- Company Overview for VISION SUPPORT SOCIAL LTD (09967541)
- Filing history for VISION SUPPORT SOCIAL LTD (09967541)
- People for VISION SUPPORT SOCIAL LTD (09967541)
- More for VISION SUPPORT SOCIAL LTD (09967541)
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) |
---|---|---|---|
02 Feb 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
31 Jan 2024 | AA | Micro company accounts made up to 31 January 2023 | |
05 Feb 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
19 Feb 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
30 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
13 May 2020 | PSC01 | Notification of Simbarashe Chindiya as a person with significant control on 13 May 2020 | |
13 May 2020 | AD01 | Registered office address changed from No 34 Willard Close Chesterton Newcastle Staffordshire ST5 7NB United Kingdom to Wilson Park Business Centre Monsall Road Newton Heath Manchester Lancashire M40 8WN on 13 May 2020 | |
03 Jan 2020 | AA | Micro company accounts made up to 31 January 2019 | |
01 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Dec 2019 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
31 Dec 2019 | TM01 | Termination of appointment of Hiral Sonmalbhai Shah as a director on 5 October 2019 | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
31 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with updates | |
01 Aug 2018 | TM01 | Termination of appointment of Amanda Rutendo Muzengi as a director on 1 July 2018 | |
31 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 1 July 2018
|
|
31 Jul 2018 | AP01 | Appointment of Mrs Hiral Sonmalbhai Shah as a director on 1 July 2018 | |
23 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 22 March 2018
|
|
28 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
24 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates |