Advanced company searchLink opens in new window

VIZION NETWORK LIMITED

Company number 06751660

Filter by category


Confirmation statement filters

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)
08 Mar 2024 MR01 Registration of charge 067516600004, created on 1 March 2024
28 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with updates
29 Sep 2023 AA Full accounts made up to 31 December 2022
03 Jul 2023 SH06 Cancellation of shares. Statement of capital on 12 June 2023
  • GBP 79
03 Jul 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
05 Apr 2023 CH03 Secretary's details changed for Eamonn Joseph Dunne on 5 April 2023
29 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with updates
29 Sep 2022 AA Full accounts made up to 31 December 2021
26 Jul 2022 SH06 Cancellation of shares. Statement of capital on 10 June 2022
  • GBP 82
26 Jul 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
26 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with updates
01 Oct 2021 AA Full accounts made up to 31 December 2020
09 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Aug 2021 MA Memorandum and Articles of Association
27 Jul 2021 PSC08 Notification of a person with significant control statement
27 Jul 2021 PSC07 Cessation of Chris Mckie as a person with significant control on 6 April 2016
27 Jul 2021 PSC07 Cessation of Gary Francis Lindsay as a person with significant control on 6 April 2016
27 Jul 2021 PSC07 Cessation of Graham John Eyles as a person with significant control on 6 April 2016
27 Jul 2021 PSC07 Cessation of Eamonn Joseph Dunne as a person with significant control on 6 April 2016
27 Jul 2021 PSC07 Cessation of Paul Alfred Austin as a person with significant control on 6 April 2016
25 Jun 2021 TM01 Termination of appointment of Gary Francis Lindsay as a director on 1 April 2021
22 Jun 2021 SH06 Cancellation of shares. Statement of capital on 1 April 2021
  • GBP 85.50
21 Jun 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
16 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with updates
07 Oct 2020 SH06 Cancellation of shares. Statement of capital on 26 March 2020
  • GBP 95.00