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)
|
|
07 Oct 2025 |
TM01 |
Termination of appointment of Duncan Walter Miles Ross as a director on 7 October 2025
|
|
|
07 Oct 2025 |
TM02 |
Termination of appointment of Duncan Walter Miles Ross as a secretary on 7 October 2025
|
|
|
07 Oct 2025 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
26 Sep 2025 |
DS01 |
Application to strike the company off the register
|
|
|
19 Aug 2025 |
AA |
Total exemption full accounts made up to 30 June 2025
|
|
|
12 May 2025 |
CS01 |
Confirmation statement made on 7 May 2025 with no updates
|
|
|
09 May 2025 |
AA01 |
Current accounting period extended from 31 December 2024 to 30 June 2025
|
|
|
27 Sep 2024 |
AA |
Total exemption full accounts made up to 31 December 2023
|
|
|
07 May 2024 |
PSC01 |
Notification of Ania Ross as a person with significant control on 7 May 2024
|
|
|
07 May 2024 |
PSC07 |
Cessation of Duncan Walter Miles Ross as a person with significant control on 7 May 2024
|
|
|
07 May 2024 |
CS01 |
Confirmation statement made on 7 May 2024 with updates
|
|
|
30 Apr 2024 |
AP01 |
Appointment of Mrs Ania Ross as a director on 30 April 2024
|
|
|
25 Sep 2023 |
AA |
Total exemption full accounts made up to 31 December 2022
|
|
|
27 Jun 2023 |
CS01 |
Confirmation statement made on 27 June 2023 with no updates
|
|
|
20 Sep 2022 |
AA |
Micro company accounts made up to 31 December 2021
|
|
|
27 Jun 2022 |
CS01 |
Confirmation statement made on 27 June 2022 with updates
|
|
|
27 Jun 2022 |
SH01 |
Statement of capital following an allotment of shares on 1 June 2022
|
|
|
06 Dec 2021 |
CS01 |
Confirmation statement made on 6 December 2021 with no updates
|
|
|
22 Oct 2021 |
AA |
Micro company accounts made up to 31 December 2020
|
|
|
27 Dec 2020 |
AA |
Micro company accounts made up to 31 December 2019
|
|
|
27 Dec 2020 |
CS01 |
Confirmation statement made on 6 December 2020 with no updates
|
|
|
30 Dec 2019 |
CS01 |
Confirmation statement made on 6 December 2019 with no updates
|
|
|
22 Sep 2019 |
AA |
Micro company accounts made up to 31 December 2018
|
|
|
22 Sep 2019 |
AD01 |
Registered office address changed from Visionon Systems Ltd Unit 4 C Woodley Parke Estate, 59-69 Reading Road, Woodley Reading Berkshire RG5 3AW to 15 Plymouth Avenue Woodley Reading Berkshire RG5 3SG on 22 September 2019
|
|
|
28 Dec 2018 |
CS01 |
Confirmation statement made on 6 December 2018 with no updates
|
|