VISION TRADE HIRE LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-08 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-09-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-08-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-08 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-08 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-01-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-01-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-10-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-09-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES
2017-12-10 update account_category TOTAL EXEMPTION SMALL => null
2017-12-10 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-12-10 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-11-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES
2016-10-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-10-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-09-28 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2015-08-13 delete address 1A TORPHICHEN STREET EDINBURGH SCOTLAND EH3 8HX
2015-08-13 insert address 1A TORPHICHEN STREET EDINBURGH EH3 8HX
2015-08-13 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-08-13 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-08-13 update registered_address
2015-08-13 update returns_last_madeup_date 2014-07-09 => 2015-07-09
2015-08-13 update returns_next_due_date 2015-08-06 => 2016-08-06
2015-07-28 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-07-28 update statutory_documents 09/07/15 FULL LIST
2015-06-10 delete address DUNDAS HOUSE WESTFIELD PARK ESKBANK EDINBURGH MIDLOTHIAN EH22 3FB
2015-06-10 insert address 1A TORPHICHEN STREET EDINBURGH SCOTLAND EH3 8HX
2015-06-10 update registered_address
2015-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2015 FROM DUNDAS HOUSE WESTFIELD PARK ESKBANK EDINBURGH MIDLOTHIAN EH22 3FB
2014-11-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-11-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-10-28 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-07-09 => 2014-07-09
2014-08-07 update returns_next_due_date 2014-08-06 => 2015-08-06
2014-07-31 update statutory_documents 09/07/14 FULL LIST
2013-10-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-04-30
2013-10-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-09-13 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-09 => 2013-07-09
2013-09-06 update returns_next_due_date 2013-08-06 => 2014-08-06
2013-08-05 update statutory_documents 09/07/13 FULL LIST
2013-06-25 update account_ref_day 31 => 30
2013-06-25 update account_ref_month 3 => 4
2013-06-25 update accounts_next_due_date 2013-12-31 => 2014-01-31
2013-06-23 update account_ref_month 7 => 3
2013-06-23 update accounts_last_madeup_date 2011-07-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2013-04-30 => 2013-12-31
2013-06-21 update num_mort_charges 0 => 1
2013-06-21 update num_mort_outstanding 0 => 1
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 90020 - Support activities to performing arts
2013-06-21 update returns_last_madeup_date 2011-07-09 => 2012-07-09
2013-06-21 update returns_next_due_date 2012-08-06 => 2013-08-06
2013-03-22 update statutory_documents CURREXT FROM 31/03/2013 TO 30/04/2013
2012-11-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-11-15 update statutory_documents PREVSHO FROM 31/07/2012 TO 31/03/2012
2012-07-18 update statutory_documents 09/07/12 FULL LIST
2012-06-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CORINNE MACDONALD
2012-05-11 update statutory_documents 23/04/12 STATEMENT OF CAPITAL GBP 100
2012-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2012 FROM CITYPOINT 65 HAYMARKET TERRACE EDINBURGH MID LOTHIAN EH12 5HD
2012-05-02 update statutory_documents DIRECTOR APPOINTED LESLIE REILLY
2011-12-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-09-29 update statutory_documents 09/07/11 FULL LIST
2011-05-19 update statutory_documents COMPANY NAME CHANGED VISION EVENTS (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 19/05/11
2011-05-19 update statutory_documents CHANGE OF NAME 12/05/2011
2011-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 17 ROTHESAY PLACE EDINBURGH EH3 7SQ
2010-09-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-07-14 update statutory_documents 09/07/10 FULL LIST
2010-04-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-07-24 update statutory_documents RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-04-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-08-18 update statutory_documents RETURN MADE UP TO 09/07/08; NO CHANGE OF MEMBERS
2008-03-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-08-10 update statutory_documents RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS
2007-05-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-07-26 update statutory_documents RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-04-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-07-19 update statutory_documents RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-05-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-08-06 update statutory_documents RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-04-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-12-16 update statutory_documents RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2002-07-09 update statutory_documents SECRETARY RESIGNED
2002-07-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION