- Company Overview for VISION SOFTWARE SOLUTIONS LIMITED (02710980)
- Filing history for VISION SOFTWARE SOLUTIONS LIMITED (02710980)
- People for VISION SOFTWARE SOLUTIONS LIMITED (02710980)
- More for VISION SOFTWARE SOLUTIONS LIMITED (02710980)
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) |
---|---|---|---|
26 Jan 2024 | CS01 | Confirmation statement made on 25 January 2024 with updates | |
25 Jan 2024 | PSC07 | Cessation of Brian Richard Nash as a person with significant control on 19 January 2024 | |
25 Jan 2024 | PSC07 | Cessation of Barbara Jean Nash as a person with significant control on 19 January 2024 | |
25 Jan 2024 | PSC01 | Notification of Sachin Diwakar as a person with significant control on 19 January 2024 | |
24 Jan 2024 | AD01 | Registered office address changed from Broad House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG United Kingdom to C/O Benison Solvers Limited 1000 Great West Road Brentford TW8 9DW on 24 January 2024 | |
24 Jan 2024 | TM01 | Termination of appointment of Brian Richard Nash as a director on 19 January 2024 | |
24 Jan 2024 | TM02 | Termination of appointment of Barbara Jean Nash as a secretary on 19 January 2024 | |
24 Jan 2024 | AP01 | Appointment of Mr Sachin Diwakar as a director on 19 January 2024 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
28 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
24 Apr 2023 | CS01 | Confirmation statement made on 21 April 2023 with no updates | |
26 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
22 Apr 2022 | CS01 | Confirmation statement made on 21 April 2022 with no updates | |
07 May 2021 | CS01 | Confirmation statement made on 21 April 2021 with no updates | |
22 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
02 Sep 2020 | PSC04 | Change of details for Mrs Barbara Jean Nash as a person with significant control on 2 September 2020 | |
02 Sep 2020 | PSC04 | Change of details for Mr Brian Richard Nash as a person with significant control on 2 September 2020 | |
02 Sep 2020 | CH01 | Director's details changed for Mr Brian Richard Nash on 2 September 2020 | |
02 Sep 2020 | CH03 | Secretary's details changed for Mrs Barbara Jean Nash on 2 September 2020 | |
02 Sep 2020 | AD01 | Registered office address changed from 1st Floor Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP to Broad House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG on 2 September 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 21 April 2020 with no updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 21 April 2019 with no updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 21 April 2018 with updates |