Vison Fire Security Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
VAT Number of Vison Fire Security Limited
|
|
Last balance sheet date | 2023-06-30 | |
Trade Debtors | £47,271 | +42.28% |
Employees | £5 | +19.99% |
Total assets | £181 | +7.73% |
VISION FIRE SECURITY LIMITED
Company type |
Private Limited Company, Active |
Company Number |
04395865 |
Record last updated |
Wednesday, October 4, 2023 5:40:26 AM UTC |
Official Address |
121 Ridgeway Road Gleadless Richmond
There are 6 companies registered at this street
|
Locality |
Richmond |
Region |
Sheffield, England |
Postal Code |
S122SQ
|
Sector |
Other building completion and finishing |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Oct 1, 2023 |
Two appointments: 2 men
|  |
Registry |
Oct 1, 2023 |
Resignation of 2 people: one Shareholder (Above 75%)
|  |
Registry |
Oct 1, 2023 |
Resignation of one Secretary (a woman)
|  |
Registry |
Apr 6, 2016 |
Appointment of a man as Shareholder (Above 75%)
|  |
Registry |
May 19, 2014 |
Annual return
|  |
Financials |
Oct 4, 2013 |
Annual accounts
|  |
Registry |
May 2, 2013 |
Annual return
|  |
Financials |
Oct 23, 2012 |
Annual accounts
|  |
Registry |
Apr 2, 2012 |
Annual return
|  |
Financials |
Nov 23, 2011 |
Annual accounts
|  |
Registry |
Apr 8, 2011 |
Annual return
|  |
Financials |
Nov 2, 2010 |
Annual accounts
|  |
Registry |
Mar 29, 2010 |
Annual return
|  |
Registry |
Mar 29, 2010 |
Change of particulars for director
|  |
Financials |
Oct 19, 2009 |
Annual accounts
|  |
Registry |
Mar 23, 2009 |
Annual return
|  |
Financials |
Sep 26, 2008 |
Annual accounts
|  |
Registry |
Apr 2, 2008 |
Annual return
|  |
Financials |
Nov 6, 2007 |
Annual accounts
|  |
Registry |
Apr 12, 2007 |
Annual return
|  |
Financials |
Dec 19, 2006 |
Annual accounts
|  |
Registry |
Jun 5, 2006 |
Annual return
|  |
Financials |
Jan 23, 2006 |
Annual accounts
|  |
Registry |
May 9, 2005 |
Annual return
|  |
Financials |
Jan 17, 2005 |
Annual accounts
|  |
Registry |
Apr 8, 2004 |
Annual return
|  |
Financials |
Jan 15, 2004 |
Annual accounts
|  |
Registry |
May 8, 2003 |
Annual return
|  |
Registry |
Aug 31, 2002 |
Particulars of a mortgage or charge
|  |
Registry |
Aug 2, 2002 |
Appointment of a secretary
|  |
Registry |
Jun 13, 2002 |
Change in situation or address of registered office
|  |
Registry |
Jun 13, 2002 |
Appointment of a director
|  |
Registry |
Jun 13, 2002 |
Change of accounting reference date
|  |
Registry |
Jun 13, 2002 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Mar 28, 2002 |
Resignation of a secretary
|  |
Registry |
Mar 28, 2002 |
Resignation of a director
|  |
Registry |
Mar 25, 2002 |
Two appointments: a man and a woman
|  |
Registry |
Mar 21, 2002 |
Company name change
|  |
Registry |
Mar 21, 2002 |
Change of name certificate
|  |
Registry |
Mar 19, 2002 |
Resignation of 2 people: one Nominee Secretary and one Nominee Director
|  |
Registry |
Mar 15, 2002 |
Two appointments: 2 companies
|  |