VUE LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/23, NO UPDATES
2023-04-07 update account_category MICRO ENTITY => DORMANT
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/22, NO UPDATES
2021-12-20 update statutory_documents DIRECTOR APPOINTED MR JOHN WILLIAMS
2021-12-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAY NEILD
2021-12-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAY NEILD
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES
2021-06-11 update statutory_documents ARTICLES OF ASSOCIATION
2021-06-11 update statutory_documents ADOPT ARTICLES 12/05/2021
2021-05-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VISION UNIQUE EQUIPMENT LIMITED
2021-05-14 update statutory_documents CESSATION OF GLEN MULLINS AS A PSC
2021-05-14 update statutory_documents CESSATION OF KAY ELLEN NEILD AS A PSC
2021-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY ELLEN NEILD / 27/11/2020
2020-11-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KAY ELLEN NEILD / 27/11/2020
2020-10-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES
2020-03-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RODOWICZ
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES
2018-12-07 update account_category DORMANT => null
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES
2017-11-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-12 update statutory_documents SUB DIVISION 15/09/2017
2017-10-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-10-03 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER RODOWICZ
2017-09-30 update statutory_documents 15/09/17 STATEMENT OF CAPITAL GBP 1.176
2017-09-30 update statutory_documents SUB-DIVISION 15/09/17
2017-04-27 delete sic_code 80200 - Security systems service activities
2017-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-12-21 update account_category TOTAL EXEMPTION SMALL => DORMANT
2016-12-21 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-21 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-05-14 update returns_last_madeup_date 2015-03-03 => 2016-03-03
2016-05-14 update returns_next_due_date 2016-03-31 => 2017-03-31
2016-03-22 update statutory_documents 03/03/16 FULL LIST
2016-01-08 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-04-08 delete address 510 METROPLEX BUSINESS PARK BROADWAY SALFORD QUAYS MANCHESTER ENGLAND M50 2UE
2015-04-08 insert address 510 METROPLEX BUSINESS PARK BROADWAY SALFORD QUAYS MANCHESTER M50 2UE
2015-04-08 insert sic_code 70100 - Activities of head offices
2015-04-08 update registered_address
2015-04-08 update returns_last_madeup_date 2014-03-03 => 2015-03-03
2015-04-08 update returns_next_due_date 2015-03-31 => 2016-03-31
2015-03-03 update statutory_documents 03/03/15 FULL LIST
2015-01-07 delete address UNIT 7 ASHBURTON PARK WHEEL FORGE WAY TRAFFORD PARK MANCHESTER M17 1EH
2015-01-07 insert address 510 METROPLEX BUSINESS PARK BROADWAY SALFORD QUAYS MANCHESTER ENGLAND M50 2UE
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update registered_address
2014-12-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2014 FROM UNIT 7 ASHBURTON PARK WHEEL FORGE WAY TRAFFORD PARK MANCHESTER M17 1EH
2014-04-07 delete address UNIT 7 ASHBURTON PARK WHEEL FORGE WAY TRAFFORD PARK MANCHESTER UNITED KINGDOM M17 1EH
2014-04-07 insert address UNIT 7 ASHBURTON PARK WHEEL FORGE WAY TRAFFORD PARK MANCHESTER M17 1EH
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-03 => 2014-03-03
2014-04-07 update returns_next_due_date 2014-03-31 => 2015-03-31
2014-03-07 update statutory_documents 03/03/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-25 update returns_last_madeup_date 2012-03-03 => 2013-03-03
2013-06-25 update returns_next_due_date 2013-03-31 => 2014-03-31
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-26 update statutory_documents 03/03/13 FULL LIST
2013-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLEN MULLINS / 01/01/2013
2013-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY ELLEN NEILD / 01/01/2013
2013-03-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KAY ELLEN NEILD / 01/01/2013
2013-01-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2012 FROM ALEX HOUSE 260/268 CHAPEL STREET SALFORD MANCHESTER M3 5JZ
2012-03-27 update statutory_documents 03/03/12 FULL LIST
2011-12-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-15 update statutory_documents 03/03/11 FULL LIST
2010-10-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-25 update statutory_documents 03/03/10 FULL LIST
2009-03-17 update statutory_documents DIRECTOR AND SECRETARY APPOINTED KAY NEILD
2009-03-17 update statutory_documents DIRECTOR APPOINTED GLEN MULLINS
2009-03-12 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS
2009-03-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION