Advanced company searchLink opens in new window

VISION PROJECT SERVICES (UK) LIMITED

Company number 12962831

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)
25 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
03 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with updates
18 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with updates
23 Mar 2023 AD01 Registered office address changed from The Cottage Beck Lane Redbourne Gainsborough DN21 4QS England to 1 Engine House Marshalls Yard Gainsborough Lincolnshire DN21 2NA on 23 March 2023
02 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
22 Feb 2023 PSC07 Cessation of Robert Henry Lane as a person with significant control on 25 January 2023
22 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with updates
24 Oct 2022 AD01 Registered office address changed from The Cottgae Beck Lane Redbourne Gainsborough DN21 4QS England to The Cottage Beck Lane Redbourne Gainsborough DN21 4QS on 24 October 2022
24 Oct 2022 CH01 Director's details changed for Mr Alan Thomas Bembridge on 24 October 2022
24 Oct 2022 PSC04 Change of details for Mr Alan Thomas Bembridge as a person with significant control on 24 October 2022
24 Oct 2022 AD01 Registered office address changed from 4 Sycamore Court Ingham Lincoln LN1 2YR England to The Cottgae Beck Lane Redbourne Gainsborough DN21 4QS on 24 October 2022
25 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with updates
15 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
12 Jan 2022 PSC01 Notification of Robert Hewnry Lane as a person with significant control on 9 December 2021
11 Jan 2022 PSC01 Notification of Alan Bembridge as a person with significant control on 9 December 2021
11 Jan 2022 PSC07 Cessation of Alan Bembridge as a person with significant control on 9 December 2021
08 Nov 2021 TM01 Termination of appointment of Robert Henry Lane as a director on 26 October 2021
08 Nov 2021 PSC07 Cessation of Robert Henry Lane as a person with significant control on 20 October 2021
21 May 2021 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 4 Sycamore Court Ingham Lincoln LN1 2YR on 21 May 2021
11 May 2021 AA01 Current accounting period extended from 31 October 2021 to 31 December 2021
26 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with updates
20 Jan 2021 PSC01 Notification of Robert Henry Lane as a person with significant control on 20 October 2020
18 Jan 2021 PSC05 Change of details for Geo Resources Consultancy Ltd as a person with significant control on 1 January 2021
12 Nov 2020 AD01 Registered office address changed from Tower House Lucy Tower Street Lincoln LN1 1XW United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 12 November 2020
03 Nov 2020 AP01 Appointment of Mr Robert Henry Lane as a director on 20 October 2020