VISION TECHNIQUES - History of Changes


DateDescription
2025-05-05 update website_status FlippedRobots => FailedRobots
2025-04-11 update website_status OK => FlippedRobots
2025-01-06 insert person Jordan Lupton
2025-01-06 update person_title Mike Paul: Sales => Senior Engineer Scotland
2025-01-06 update website_status IndexPageFetchError => OK
2024-12-10 update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2024-12-06 update website_status OK => IndexPageFetchError
2024-10-15 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2024-10-04 insert person Mike Williams
2024-09-24 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2024-09-12 update statutory_documents APPLICATION FOR STRIKING-OFF
2024-08-02 insert person Chloe Wilson
2024-07-01 insert person Elliott Tucker
2024-05-30 insert vpsales Dave Prince
2024-05-30 delete person Andy Kendal
2024-05-30 delete person Craig Sammon
2024-05-30 insert alias Vision Techniques Ltd
2024-05-30 update person_description Paul Stapleton => Paul Stapleton
2024-05-30 update person_title Dave Prince: Sales => Sales Director
2024-03-24 delete casestudy_pages_linkeddomain twitter.com
2024-03-24 delete casestudy_pages_linkeddomain vtstore.co.uk
2024-03-24 delete casestudy_pages_linkeddomain youtube.com
2024-03-24 delete index_pages_linkeddomain twitter.com
2024-03-24 delete index_pages_linkeddomain vtstore.co.uk
2024-03-24 delete index_pages_linkeddomain youtube.com
2024-03-24 delete product_pages_linkeddomain twitter.com
2024-03-24 delete product_pages_linkeddomain vtstore.co.uk
2024-03-24 delete product_pages_linkeddomain youtube.com
2024-03-24 delete source_ip 185.41.10.70
2024-03-24 delete terms_pages_linkeddomain twitter.com
2024-03-24 delete terms_pages_linkeddomain vtstore.co.uk
2024-03-24 delete terms_pages_linkeddomain youtube.com
2024-03-24 insert alias Vision Techniques (UK)
2024-03-24 insert alias Vision Techniques (UK) Ltd
2024-03-24 insert source_ip 35.214.67.190
2024-02-28 update statutory_documents DIRECTOR APPOINTED MISS SARAH LOUISE TAYLOR
2024-02-28 update statutory_documents DIRECTOR APPOINTED MR DAVID SMITH
2024-02-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VISION TECHNIQUES (GROUP) LIMITED
2024-02-28 update statutory_documents CESSATION OF JEANNE HANSON AS A PSC
2024-02-28 update statutory_documents CESSATION OF MICHAEL FRED HANSON AS A PSC
2024-02-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEANNE HANSON
2024-02-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HANSON
2024-02-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEANNE HANSON
2024-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/22, NO UPDATES
2022-11-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2022-03-28 delete vpsales James Newhill
2022-03-28 delete person James Newhill
2022-03-28 delete person James Price
2022-03-28 delete person Shaun Hamilton
2022-03-28 delete person Steve Smith
2022-03-28 update person_title Paul Shaw: Member of the Team; Service Manager => Member of the Team; After Sales Service
2022-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-12-03 insert about_pages_linkeddomain vtstore.co.uk
2021-12-03 insert career_pages_linkeddomain vtstore.co.uk
2021-12-03 insert casestudy_pages_linkeddomain vtstore.co.uk
2021-12-03 insert contact_pages_linkeddomain vtstore.co.uk
2021-12-03 insert index_pages_linkeddomain vtstore.co.uk
2021-12-03 insert management_pages_linkeddomain vtstore.co.uk
2021-12-03 insert product_pages_linkeddomain vtstore.co.uk
2021-09-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-04-24 delete alias Vision Techniques Limited
2021-04-24 delete management_pages_linkeddomain mfos.co.uk
2021-04-24 insert person James Price
2021-04-24 update person_description James Newhill => James Newhill
2021-04-24 update person_title Shaun Hamilton: Business Development => General Manager
2021-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-01 delete cmo Charlotte Coop
2021-02-01 delete coo Craig Flowers
2021-02-01 delete person Charlotte Coop
2021-02-01 delete person Craig Flowers
2021-02-01 delete person Dean Cheetham
2020-12-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-09-21 delete person Lee Taylor
2020-09-21 delete person Peter Franks
2020-07-12 insert vpsales James Newhill
2020-07-12 insert person Shaun Hamilton
2020-07-12 update person_title James Newhill: Key Account Manager - Waste => Sales Director
2020-07-08 update accounts_next_due_date 2020-12-30 => 2020-12-31
2020-06-08 delete company_previous_name VISION TECHNIQUES (EUROPE) LIMITED
2020-06-08 update accounts_next_due_date 2020-09-30 => 2020-12-30
2020-05-05 delete about_pages_linkeddomain vtstore.co.uk
2020-05-05 delete fax 01254 690 919
2020-05-05 delete index_pages_linkeddomain vtstore.co.uk
2020-05-05 insert about_pages_linkeddomain linkedin.com
2020-05-05 insert alias Vision Techniques Limited
2020-05-05 insert index_pages_linkeddomain linkedin.com
2020-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-03-28 delete about_pages_linkeddomain 21digital.agency
2019-03-28 delete casestudy_pages_linkeddomain 21digital.agency
2019-03-28 delete contact_pages_linkeddomain 21digital.agency
2019-03-28 delete index_pages_linkeddomain 21digital.agency
2019-03-28 delete product_pages_linkeddomain 21digital.agency
2019-03-28 delete service_pages_linkeddomain 21digital.agency
2019-03-28 delete terms_pages_linkeddomain 21digital.agency
2019-01-21 insert about_pages_linkeddomain 21digital.agency
2019-01-21 insert casestudy_pages_linkeddomain 21digital.agency
2019-01-21 insert contact_pages_linkeddomain 21digital.agency
2019-01-21 insert index_pages_linkeddomain 21digital.agency
2019-01-21 insert product_pages_linkeddomain 21digital.agency
2019-01-21 insert service_pages_linkeddomain 21digital.agency
2019-01-21 insert terms_pages_linkeddomain 21digital.agency
2019-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2017-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-21 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-11-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-10-12 delete phone +44 (0)8450 041 562
2016-10-12 delete phone +44 (0)8452 873 169
2016-10-12 delete phone +44 (0)8452 873 173
2016-10-12 delete phone +44 (0)8458 684 858
2016-10-12 insert phone +44 (0)1254 679 717
2016-09-14 delete phone +44 (0)8452 873 172
2016-09-14 delete phone +44 (0)8455 278 267
2016-09-14 delete phone +44 (0)8458 058 213
2016-09-14 insert phone +44 (0)8450 041 562
2016-09-14 insert phone +44 (0)8452 873 169
2016-09-14 insert phone +44 (0)8452 873 173
2016-08-16 delete phone +44 (0)8452 873 170
2016-08-16 insert phone +44 (0)8452 873 172
2016-08-16 insert phone +44 (0)8458 058 213
2016-07-17 delete phone +44 (0)8452 875 578
2016-07-17 delete phone +44 (0)8455 643 282
2016-07-17 insert phone +44 (0)8452 873 170
2016-07-17 insert phone +44 (0)8455 278 267
2016-07-17 insert phone +44 (0)8458 684 858
2016-06-12 delete phone +44 (0)8450 041 562
2016-06-12 delete phone +44 (0)8452 873 173
2016-06-12 delete phone +44 (0)8452 873 481
2016-06-12 delete source_ip 212.69.206.182
2016-06-12 insert phone +44 (0)8452 875 578
2016-06-12 insert phone +44 (0)8455 643 282
2016-06-12 insert source_ip 185.41.10.70
2016-04-02 delete phone +44 (0)8450 048 140
2016-04-02 delete phone +44 (0)8452 873 169
2016-04-02 insert phone +44 (0)8452 873 481
2016-04-02 insert phone +44 (0)8455 643 337
2016-02-13 delete phone +44 (0)8452 873 172
2016-02-13 delete phone +44 (0)8452 873 438
2016-02-13 delete phone +44 (0)8455 643 337
2016-02-13 insert phone +44 (0)8450 041 562
2016-02-13 insert phone +44 (0)8450 048 140
2016-02-13 insert phone +44 (0)8452 873 169
2016-02-13 insert phone +44 (0)8452 873 173
2016-01-15 delete phone +44 (0)8450 048 140
2016-01-15 delete phone +44 (0)8452 873 173
2016-01-15 delete phone +44 (0)8452 873 442
2016-01-15 delete phone +44 (0)8458 674 773
2016-01-15 insert phone +44 (0)8452 873 172
2016-01-15 insert phone +44 (0)8452 873 438
2016-01-15 insert phone +44 (0)8452 875 579
2016-01-15 insert phone +44 (0)8455 643 337
2016-01-08 update returns_last_madeup_date 2014-11-22 => 2015-11-22
2016-01-08 update returns_next_due_date 2015-12-20 => 2016-12-20
2015-12-04 update statutory_documents 22/11/15 FULL LIST
2015-11-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-11-04 delete phone +44 (0)1254 679 717
2015-11-04 insert phone +44 (0)8450 048 140
2015-11-04 insert phone +44 (0)8452 873 173
2015-11-04 insert phone +44 (0)8452 873 442
2015-11-04 insert phone +44 (0)8458 674 773
2015-10-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-07 update returns_last_madeup_date 2013-11-22 => 2014-11-22
2015-01-07 update returns_next_due_date 2014-12-20 => 2015-12-20
2014-12-22 update statutory_documents 22/11/14 FULL LIST
2014-11-07 update account_category FULL => DORMANT
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-12-07 update returns_last_madeup_date 2012-11-22 => 2013-11-22
2013-12-07 update returns_next_due_date 2013-12-20 => 2014-12-20
2013-11-26 update statutory_documents 22/11/13 FULL LIST
2013-10-23 delete index_pages_linkeddomain nme-exhibition.co.uk
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-27 delete index_pages_linkeddomain rwmexhibition.com
2013-09-27 insert index_pages_linkeddomain nme-exhibition.co.uk
2013-09-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-07-12 delete index_pages_linkeddomain londonderry-garage.co.uk
2013-07-12 delete index_pages_linkeddomain pawrs.com
2013-06-24 update returns_last_madeup_date 2011-11-22 => 2012-11-22
2013-06-24 update returns_next_due_date 2012-12-20 => 2013-12-20
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-05 insert index_pages_linkeddomain rwmexhibition.com
2013-05-20 delete index_pages_linkeddomain apse.org.uk
2013-05-20 insert index_pages_linkeddomain londonderry-garage.co.uk
2013-05-20 insert index_pages_linkeddomain pawrs.com
2013-03-01 insert phone +44 (0)1254 679 717
2012-12-18 update statutory_documents 22/11/12 FULL LIST
2012-09-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2011-11-24 update statutory_documents 22/11/11 FULL LIST
2011-05-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-01-10 update statutory_documents 22/11/10 FULL LIST
2010-06-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-01-13 update statutory_documents 22/11/09 FULL LIST
2010-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEANNE HANSON / 13/01/2010
2010-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRED HANSON / 13/01/2010
2010-01-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JEANNE HANSON / 13/01/2010
2009-07-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-01-26 update statutory_documents RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-10-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-03-04 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2008 FROM PHOENIX HOUSE PHOENIX PARK BLAKEWATER ROAD BLACKBURN LANCASHIRE BB1 5RW
2008-03-04 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-03-04 update statutory_documents RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-08-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-22 update statutory_documents RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-05-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-25 update statutory_documents RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-06-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2004-11-26 update statutory_documents RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-02 update statutory_documents RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-04-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2002-12-12 update statutory_documents RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-04-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2001-11-27 update statutory_documents RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2001-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/01 FROM: SUITE 501 GLENFIELD BUSINESS PARK SITE 2 BLAKEWATER ROAD BLACKBURN BB1 5QH
2001-05-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2000-12-18 update statutory_documents RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS
2000-05-19 update statutory_documents COMPANY NAME CHANGED VISION TECHNIQUES (EUROPE) LIMIT ED CERTIFICATE ISSUED ON 22/05/00
2000-04-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
1999-12-29 update statutory_documents RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS
1998-12-31 update statutory_documents NEW DIRECTOR APPOINTED
1998-12-31 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-12-31 update statutory_documents DIRECTOR RESIGNED
1998-12-31 update statutory_documents SECRETARY RESIGNED
1998-12-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/98 FROM: THOMPSON HOUSE 4/6 RICHMOND TERRACE, BLACKBURN LANCASHIRE BB1 7AU
1998-12-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION