Date | Description |
2023-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/23, NO UPDATES |
2023-06-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-26 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2022-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/22, NO UPDATES |
2022-06-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN DEREK HOPKINS / 29/05/2020 |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21 |
2022-04-30 |
delete address Suite E, 74 Oldfield Road,
Hampton TW12 2HR |
2022-04-30 |
delete phone 0203 794 8704 |
2021-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update account_category TOTAL EXEMPTION FULL => null |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
2021-02-06 |
delete person Sharon Harvey |
2020-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES |
2020-08-03 |
update website_status OK => DomainNotFound |
2020-06-08 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-08 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-20 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2019-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-23 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES |
2018-06-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-08 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-08 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-31 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES |
2017-06-09 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-09 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-26 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES |
2016-09-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-09-02 |
update statutory_documents 21/07/16 STATEMENT OF CAPITAL GBP 30000.00 |
2016-08-11 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2016-07-14 |
delete person Dan Keets |
2016-06-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-30 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-11-09 |
update returns_last_madeup_date 2014-09-10 => 2015-09-10 |
2015-11-09 |
update returns_next_due_date 2015-10-08 => 2016-10-08 |
2015-10-17 |
delete address Arena Business Centre
9 Nimrod Way
Wimborne
Dorset
BH21 7UH |
2015-10-17 |
delete phone 01202 862595 |
2015-10-17 |
insert address Arena Business Centre
9 Nimrod Way
Ferndown
Dorset
BH21 7UH |
2015-10-17 |
insert address Suite E
74 Oldfield Road
Hampton
TW12 2HR |
2015-10-17 |
insert phone 01202 978880 |
2015-10-17 |
update primary_contact Arena Business Centre
9 Nimrod Way, Wimborne
Dorset
BH21 7UH => Arena Business Centre
9 Nimrod Way, Ferndown
Dorset
BH21 7UH |
2015-10-17 |
update robots_txt_status visionpoint-tech.co.uk: 404 => 200 |
2015-10-17 |
update robots_txt_status www.visionpoint-tech.co.uk: 404 => 200 |
2015-10-09 |
update statutory_documents 10/09/15 FULL LIST |
2015-06-10 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-10 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-28 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-09-10 => 2014-09-10 |
2014-11-07 |
update returns_next_due_date 2014-10-08 => 2015-10-08 |
2014-10-01 |
update statutory_documents 10/09/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-05-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-04-22 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-04-11 |
update statutory_documents 01/04/14 STATEMENT OF CAPITAL GBP 30010 |
2013-11-07 |
delete address MIDLAND HOUSE 2 POOLE ROAD BOURNEMOUTH UNITED KINGDOM BH2 5QY |
2013-11-07 |
insert address ARENA BUSINESS CENTRE 9 NIMROD WAY FERNDOWN DORSET BH21 7UH |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-09-10 => 2013-09-10 |
2013-11-07 |
update returns_next_due_date 2013-10-08 => 2014-10-08 |
2013-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2013 FROM
MIDLAND HOUSE 2 POOLE ROAD
BOURNEMOUTH
BH2 5QY
UNITED KINGDOM |
2013-10-22 |
update statutory_documents 10/09/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-25 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-09-10 => 2012-09-10 |
2013-06-22 |
update returns_next_due_date 2012-10-08 => 2013-10-08 |
2013-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD BANCE |
2013-03-14 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-09-21 |
update statutory_documents 10/09/12 FULL LIST |
2012-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL BANCE / 03/07/2012 |
2012-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2012 FROM
ROWLEY HOUSE, 5 HOSIERS LANE
POOLE QUAY
POOLE
DORSET
BH15 1HL |
2011-12-19 |
update statutory_documents 10/09/11 FULL LIST |
2011-12-01 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2010-12-14 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-10-07 |
update statutory_documents 10/09/10 FULL LIST |
2010-05-17 |
update statutory_documents 30/04/10 STATEMENT OF CAPITAL GBP 40 |
2010-04-15 |
update statutory_documents DIRECTOR APPOINTED MR ALAN DEREK HOPKINS |
2010-02-16 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2010-02-16 |
update statutory_documents ELECTIVE RESOLUTION SECTION 366A |
2009-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE LINWOOD WARMER / 01/10/2009 |
2009-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL BANCE / 01/10/2009 |
2009-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MALCOLM STRACEY / 01/10/2009 |
2009-11-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BRUCE LINWOOD WARMER / 01/10/2009 |
2009-09-17 |
update statutory_documents RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS |
2009-01-09 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-12-18 |
update statutory_documents PREVSHO FROM 30/09/2008 TO 31/08/2008 |
2008-10-07 |
update statutory_documents RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS |
2007-09-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |