Vision Projects LTD
Full Company Report |
Includes- latest 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
Searches
Document Type | Publication 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 |  |