Vision Projects Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 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
Last balance sheet date 2023-03-31
Trade Debtors £1,167,649 -56.42%
Employees £16 +18.75%
Total assets £768,805 -13.24%
VISION OFFICE DESIGN TO COMPLETION LIMITED
Company type
Private Limited Company , Active
Company Number
03626596
Record last updated
Sunday, August 1, 2021 11:25:59 AM UTC
Official Address
21 The Chapel Leicester Road Quorn And Mountsorrel Castle
There are 2 companies registered at this street
Locality
Quorn And Mountsorrel Castle
Region
Leicestershire, England
Postal Code
LE127AJ
Sector
Other building completion and finishing
Visits
VISION PROJECTS LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2014-7 2024-7 2024-8 2025-1 2025-2 2025-5 0 1 2
Searches
VISION PROJECTS LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2014-3 0 1
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Jul 23, 2021
Resignation of 2 people: one Director (a man)
Registry
Jul 23, 2021
Appointment of a person as Shareholder (25-50%) and Individual Or Entity With 25-50% Of Voting Rights
Registry
Jul 23, 2021
Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With More Than 75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights
Registry
Jul 6, 2018
Two appointments: 2 men
Registry
Oct 7, 2013
Change of particulars for director
Registry
Sep 30, 2013
Annual return
Registry
Sep 30, 2013
Change of particulars for director
Registry
Sep 30, 2013
Change of particulars for secretary
Registry
Sep 30, 2013
Change of particulars for director
Financials
Apr 24, 2013
Annual accounts
Registry
Oct 4, 2012
Annual return
Financials
Jul 3, 2012
Annual accounts
Registry
May 29, 2012
Authorised allotment of shares and debentures
Registry
May 29, 2012
Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
Registry
May 29, 2012
Notice of name or other designation of class of shares
Registry
May 29, 2012
Return of allotment of shares
Registry
Feb 7, 2012
Change of particulars for director
Registry
Oct 18, 2011
Change of registered office address
Registry
Sep 23, 2011
Annual return
Financials
Sep 19, 2011
Annual accounts
Registry
Sep 28, 2010
Annual return
Registry
Sep 28, 2010
Change of particulars for director
Financials
Sep 25, 2010
Annual accounts
Financials
Sep 28, 2009
Annual accounts 3626...
Registry
Sep 14, 2009
Annual return
Registry
Jan 15, 2009
Appointment of a man as Director
Registry
Jan 1, 2009
Appointment of a man as Projects Director and Director
Registry
Nov 7, 2008
Annual return
Financials
Oct 14, 2008
Annual accounts
Registry
Dec 30, 2007
Annual return
Financials
Oct 12, 2007
Annual accounts
Registry
Sep 27, 2007
Memorandum of association
Registry
Sep 10, 2007
Company name change
Registry
Sep 10, 2007
Change of name certificate
Financials
Nov 3, 2006
Annual accounts
Registry
Oct 4, 2006
Annual return
Registry
Oct 17, 2005
Annual return 3626...
Financials
Sep 21, 2005
Annual accounts
Registry
Nov 18, 2004
Annual return
Financials
Aug 16, 2004
Annual accounts
Financials
Oct 17, 2003
Annual accounts 3626...
Registry
Sep 24, 2003
Annual return
Registry
Sep 12, 2003
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Sep 12, 2003
Declaration of satisfaction in full or in part of a mortgage or charge 3626...
Registry
Jul 5, 2003
Particulars of a mortgage or charge
Registry
Jun 19, 2003
Particulars of a mortgage or charge 3626...
Registry
Oct 1, 2002
Alteration to memorandum and articles
Registry
Oct 1, 2002
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Oct 1, 2002
Annual return
Registry
Oct 1, 2002
Authorised allotment of shares and debentures
Registry
Oct 1, 2002
Varying share rights and names
Registry
Oct 1, 2002
Director's particulars changed
Financials
Sep 20, 2002
Annual accounts
Financials
Oct 3, 2001
Annual accounts 3626...
Registry
Sep 26, 2001
Annual return
Registry
May 3, 2001
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Sep 20, 2000
Annual return
Financials
Jul 28, 2000
Annual accounts
Registry
Sep 30, 1999
Annual return
Registry
Sep 21, 1999
Particulars of a mortgage or charge
Registry
Sep 2, 1999
Particulars of a mortgage or charge 3626...
Registry
Oct 14, 1998
Resignation of a secretary
Registry
Oct 14, 1998
Appointment of a director
Registry
Oct 14, 1998
Change in situation or address of registered office
Registry
Oct 14, 1998
Appointment of a director
Registry
Oct 5, 1998
Change of accounting reference date
Registry
Sep 4, 1998
Four appointments: 2 men and 2 companies