Advanced company searchLink opens in new window

VISION COMPUTER SOLUTIONS LTD

Company number 07435028

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)
04 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
04 Jul 2023 LIQ13 Return of final meeting in a members' voluntary winding up
16 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 30 November 2022
23 Nov 2022 AD01 Registered office address changed from Fortus Recovery Limited Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ to Trusolv Ltd Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 23 November 2022
07 Dec 2021 AD01 Registered office address changed from Flat 27 Admirals House Gisors Road Southsea Hampshire PO4 8GX to Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 7 December 2021
07 Dec 2021 LIQ01 Declaration of solvency
07 Dec 2021 600 Appointment of a voluntary liquidator
07 Dec 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-01
11 Nov 2021 AA Unaudited abridged accounts made up to 30 September 2021
11 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
10 Nov 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 September 2021
20 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
26 May 2020 AA Unaudited abridged accounts made up to 31 March 2020
07 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
02 Oct 2019 AA Unaudited abridged accounts made up to 31 March 2019
31 Oct 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
04 Jul 2018 AA Unaudited abridged accounts made up to 31 March 2018
07 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
23 Oct 2017 AA Unaudited abridged accounts made up to 31 March 2017
14 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 10
14 Oct 2015 CH01 Director's details changed for Miss. Kerry Patricia Johnson on 10 October 2015
13 Oct 2015 AD01 Registered office address changed from 12 Blake House Gunwharf Quays Portsmouth Hampshire PO1 3th to Flat 27 Admirals House Gisors Road Southsea Hampshire PO4 8GX on 13 October 2015
26 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015