Advanced company searchLink opens in new window

VISIONCO LIMITED

Company number 06512610

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)
27 Feb 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
08 Nov 2023 AA Micro company accounts made up to 31 March 2023
28 Feb 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
17 Oct 2022 AA Micro company accounts made up to 31 March 2022
25 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
05 Nov 2021 AA Micro company accounts made up to 31 March 2021
25 Feb 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
11 Feb 2021 AA Micro company accounts made up to 31 March 2020
25 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
07 Dec 2018 AA Micro company accounts made up to 31 March 2018
26 Feb 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
14 Dec 2017 AA Micro company accounts made up to 31 March 2017
06 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
24 Nov 2016 AA Micro company accounts made up to 31 March 2016
25 Feb 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 655,000
24 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Feb 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 655,000
19 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Jul 2014 CH01 Director's details changed for Mary Heather Weygang on 3 July 2014
03 Jul 2014 CH03 Secretary's details changed for John Stuart Weygang on 3 July 2014
03 Jul 2014 CH01 Director's details changed for John Stuart Weygang on 3 July 2014
03 Jul 2014 AD01 Registered office address changed from 60 Kings Walk Gloucester Glos GL1 1LA on 3 July 2014
26 Feb 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 655,000