Date | Description |
2025-04-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/24 |
2024-11-01 |
update statutory_documents COMPANY NAME CHANGED VISION LOGISTICAL SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 01/11/24 |
2024-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/24, NO UPDATES |
2024-05-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
2023-08-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2023-08-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, NO UPDATES |
2023-04-18 |
update statutory_documents DIRECTOR APPOINTED MR TYLER CHRISTOPHER LAWSON |
2023-04-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS LANG |
2023-04-07 |
update num_mort_charges 4 => 5 |
2023-04-07 |
update num_mort_outstanding 0 => 1 |
2023-01-03 |
update statutory_documents DIRECTOR APPOINTED MR PETER SMITH |
2023-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAEME WILSON |
2022-11-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026827010005 |
2022-08-17 |
delete address Unit 4 Styles Close,
Eurolink East,
Sittingbourne,
Kent,
ME10 3BF |
2022-08-17 |
delete casestudy_pages_linkeddomain twitter.com |
2022-08-17 |
delete client_pages_linkeddomain twitter.com |
2022-08-17 |
delete contact_pages_linkeddomain twitter.com |
2022-08-17 |
delete index_pages_linkeddomain twitter.com |
2022-08-17 |
delete terms_pages_linkeddomain twitter.com |
2022-08-17 |
insert address Langford Way,
Appleton Thorn,
Warrington,
WA4 4TQ |
2022-08-17 |
insert address Units 7 & 8 D2 Trading Est
Castle Road
Sittingbourne
Kent
ME10 3RH |
2022-08-17 |
insert casestudy_pages_linkeddomain instagram.com |
2022-08-17 |
insert client_pages_linkeddomain instagram.com |
2022-08-17 |
insert contact_pages_linkeddomain instagram.com |
2022-08-17 |
insert index_pages_linkeddomain instagram.com |
2022-08-17 |
insert terms_pages_linkeddomain instagram.com |
2022-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/22, WITH UPDATES |
2022-07-07 |
update account_ref_month 7 => 12 |
2022-07-07 |
update accounts_next_due_date 2023-04-30 => 2023-09-30 |
2022-06-08 |
update statutory_documents CURREXT FROM 31/07/2022 TO 31/12/2022 |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-05-04 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-05-04 |
update statutory_documents ADOPT ARTICLES 13/04/2022 |
2022-04-14 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW JOSEPH SILVERBERG |
2022-04-14 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS JÜRGEN LANG |
2022-04-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASSOCIATED COURIERS UK LIMITED |
2022-04-14 |
update statutory_documents CESSATION OF PETER JOHN TOON AS A PSC |
2022-04-14 |
update statutory_documents CESSATION OF VISION GROUP LTD AS A PSC |
2022-04-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER TOON |
2022-04-07 |
update num_mort_outstanding 1 => 0 |
2022-04-07 |
update num_mort_satisfied 3 => 4 |
2022-04-06 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2022-03-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2022-03-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-03-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VISION GROUP LTD |
2022-03-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER JOHN TOON / 06/04/2016 |
2022-03-09 |
update statutory_documents SOLVENCY STATEMENT DATED 08/03/22 |
2022-03-09 |
update statutory_documents REDUCE ISSUED CAPITAL 08/03/2022 |
2022-03-09 |
update statutory_documents 09/03/22 STATEMENT OF CAPITAL GBP 1794 |
2022-03-09 |
update statutory_documents STATEMENT BY DIRECTORS |
2022-02-15 |
delete address Hawleys Lane,
Warrington,
Cheshire,
WA2 8TP |
2022-02-15 |
delete address Unit 1 Sovereign Park,
Laporte Way,
Luton,
LU4 8EL |
2022-02-15 |
insert address Unit 12,
Bilton Way,
Luton,
LU1 1UU |
2021-11-04 |
update statutory_documents 01/04/17 STATEMENT OF CAPITAL GBP 1804 |
2021-11-04 |
update statutory_documents 01/06/18 STATEMENT OF CAPITAL GBP 1804 |
2021-11-04 |
update statutory_documents 01/08/17 STATEMENT OF CAPITAL GBP 1804 |
2021-11-04 |
update statutory_documents 31/03/19 STATEMENT OF CAPITAL GBP 1804 |
2021-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/21, WITH UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2021-05-31 |
2021-04-30 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2020-12-07 |
delete company_previous_name VISION LOGISTICS AND COURIERS LIMITED |
2020-08-12 |
update statutory_documents DIRECTOR APPOINTED MR GRAEME WILSON |
2020-08-09 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-08-09 |
update accounts_next_due_date 2020-07-31 => 2021-04-30 |
2020-07-31 |
update website_status Disallowed => OK |
2020-07-31 |
delete source_ip 185.151.28.154 |
2020-07-31 |
insert source_ip 94.136.40.82 |
2020-07-17 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2020-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-07-30 => 2020-07-31 |
2020-04-11 |
update website_status FlippedRobots => Disallowed |
2020-04-07 |
update accounts_next_due_date 2020-04-30 => 2020-07-30 |
2020-02-26 |
update website_status Disallowed => FlippedRobots |
2020-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
2019-10-20 |
update website_status FlippedRobots => Disallowed |
2019-09-13 |
update website_status Disallowed => FlippedRobots |
2019-07-10 |
update website_status FlippedRobots => Disallowed |
2019-05-07 |
delete company_previous_name ESPRIT LOGISTICS LIMITED |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-20 |
update website_status OK => FlippedRobots |
2019-04-18 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2019-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES |
2018-12-17 |
delete address 36 Brunel Way,
Segensworth,
Fareham,
Hampshire,
PO15 5SA |
2018-12-17 |
delete address Unit 9 Easter Park,
Baker Road,
Nelson Park West,
Cramlington,
Northumberland,
NE23 1WQ |
2018-12-17 |
delete casestudy_pages_linkeddomain vision-logistics.co.uk |
2018-12-17 |
delete client_pages_linkeddomain vision-logistics.co.uk |
2018-12-17 |
delete contact_pages_linkeddomain vision-logistics.co.uk |
2018-12-17 |
delete index_pages_linkeddomain vision-logistics.co.uk |
2018-12-17 |
delete management_pages_linkeddomain vision-logistics.co.uk |
2018-12-17 |
insert address Perivale Park,
Horsenden Lane South,
Perivale, Greenford,
UB6 7RH |
2018-12-17 |
insert address Unit D1 Railway Triangle,
Walton Road,
Portsmouth,
Hampshire,
PO6 1TF |
2018-11-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENT SMITH |
2018-10-07 |
delete address 36 BRUNEL WAY SEGENSWORTH FAREHAM HAMPSHIRE PO15 5SA |
2018-10-07 |
insert address UNIT D1 RAILWAY TRIANGLE WALTON ROAD PORTSMOUTH HAMPSHIRE UNITED KINGDOM PO6 1TH |
2018-10-07 |
update registered_address |
2018-08-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2018 FROM
UNIT D1 RAILWAY TRIANGLE WALTON ROAD
SYCAMORE ROAD
PORTSMOUTH
HAMPSHIRE
PO6 1TH
UNITED KINGDOM |
2018-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2018 FROM
36 BRUNEL WAY
SEGENSWORTH
FAREHAM
HAMPSHIRE
PO15 5SA |
2018-05-11 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-11 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-11 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-27 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2018-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
2018-01-20 |
delete address Units 9-10 Frogmore Industrial Estate,
Frogmore Road,
Hemel Hempstead,
Hertfordshire,
HP3 9RW |
2018-01-20 |
insert address Unit 1 Sovereign Park,
Laporte Way,
Luton,
LU4 8EL |
2018-01-20 |
insert address Unit 17 Easter Park,
Lenton Lane,
Nottingham,
NG7 2PX |
2017-11-29 |
delete address Unit 20,
Europa Boulevard,
Westbrook,
Warrington,
WA5 7TP |
2017-11-29 |
delete source_ip 94.136.40.82 |
2017-11-29 |
insert address Hawleys Lane,
Warrington,
Cheshire
WA2 8TP |
2017-11-29 |
insert phone 0808 512 0013 |
2017-11-29 |
insert source_ip 185.151.28.154 |
2017-10-04 |
update statutory_documents ADOPT ARTICLES 10/07/2017 |
2017-06-09 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-06-09 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-05-08 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
2016-08-09 |
insert otherexecutives Kent Smith |
2016-08-09 |
insert website_emails ad..@vision-logistics.co.uk |
2016-08-09 |
delete address 1 Earl Haig Road,
Hillington Park,
Glasgow,
G52 4AJ
Northumberland |
2016-08-09 |
delete address 36 Brunel Way,
Segensworth,
Fareham,
Hants, PO15 5SA |
2016-08-09 |
delete address Unit 9 Easter Park,
Baker Road,
Cramlington,
NE23 1WQ |
2016-08-09 |
delete index_pages_linkeddomain gallowaygazette.co.uk |
2016-08-09 |
insert address 1 Earl Haig Road,
Hillington Park,
Glasgow, G52 4JU
Northumberland |
2016-08-09 |
insert email ad..@vision-logistics.co.uk |
2016-08-09 |
insert email cm..@vision-logistics.co.uk |
2016-08-09 |
insert email dp..@vision-logistics.co.uk |
2016-08-09 |
insert email ks..@vision-logistics.co.uk |
2016-08-09 |
insert email nb..@vision-logistics.co.uk |
2016-08-09 |
insert email rb..@vision-logistics.co.uk |
2016-08-09 |
insert email sw..@vision-logistics.co.uk |
2016-08-09 |
insert email sw..@vision-logistics.co.uk |
2016-08-09 |
insert index_pages_linkeddomain promovan.co.uk |
2016-08-09 |
insert person Charmaine Moignard |
2016-08-09 |
insert person Kent Smith |
2016-08-09 |
insert person Scott Wilkins |
2016-08-09 |
insert phone 01418 915923 |
2016-08-09 |
insert phone 01442 211097 |
2016-08-09 |
insert phone 01489 585000 |
2016-08-09 |
insert phone 01670 731527 |
2016-07-08 |
update num_mort_outstanding 2 => 1 |
2016-07-08 |
update num_mort_satisfied 2 => 3 |
2016-06-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2016-03-13 |
update returns_last_madeup_date 2015-01-30 => 2016-01-30 |
2016-03-13 |
update returns_next_due_date 2016-02-27 => 2017-02-27 |
2016-02-19 |
update statutory_documents 30/01/16 FULL LIST |
2016-02-12 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-02-12 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-02-12 |
update num_mort_outstanding 4 => 2 |
2016-02-12 |
update num_mort_satisfied 0 => 2 |
2016-01-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-01-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-01-25 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-01-19 |
update statutory_documents DIRECTOR APPOINTED MR KENT SMITH |
2016-01-05 |
delete address South Nelson Road Industrial Estate,
Cramlington,
Northumberland, NE23 1EG |
2016-01-05 |
delete contact_pages_linkeddomain reed.co.uk |
2016-01-05 |
delete email ss..@vision-logistics.co.uk |
2016-01-05 |
insert address Unit 9 Easter Park, Baker Road, Nelson Park West,
Cramlington, Northumberland, NE23 1WQ |
2016-01-05 |
insert email lm..@vision-logistics.co.uk |
2016-01-05 |
insert index_pages_linkeddomain gallowaygazette.co.uk |
2015-08-11 |
delete industry_tag logistics service |
2015-08-11 |
delete person David Bennett |
2015-08-11 |
delete phone 0808 147 1100 |
2015-08-11 |
insert address Unit 9 Easter Park,
Baker Road,
Cramlington,
NE23 1WQ |
2015-08-11 |
insert contact_pages_linkeddomain reed.co.uk |
2015-08-11 |
update person_description Peter Toon => Peter Toon |
2015-08-11 |
update person_description Sally Winkworth => Sally Winkworth |
2015-06-10 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-06-10 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-05-08 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-01-30 => 2015-01-30 |
2015-03-07 |
update returns_next_due_date 2015-02-27 => 2016-02-27 |
2015-02-04 |
update statutory_documents 30/01/15 FULL LIST |
2015-01-02 |
delete person Bob Sandu |
2015-01-02 |
insert address 1 Earl Haig Road,
Hillington Park,
Glasgow,
G52 4AJ
Northumberland |
2015-01-02 |
insert address South Nelson Road Industrial Estate,
Cramlington,
Northumberland, NE23 1EG |
2015-01-02 |
insert casestudy_pages_linkeddomain pinterest.com |
2015-01-02 |
insert contact_pages_linkeddomain pinterest.com |
2015-01-02 |
insert email ss..@vision-logistics.co.uk |
2015-01-02 |
insert index_pages_linkeddomain pinterest.com |
2015-01-02 |
insert management_pages_linkeddomain pinterest.com |
2015-01-02 |
insert person Dave Prince |
2015-01-02 |
insert person David Bennett |
2015-01-02 |
insert terms_pages_linkeddomain pinterest.com |
2014-06-25 |
delete casestudy_pages_linkeddomain citi-life-digital.co.uk |
2014-06-25 |
delete index_pages_linkeddomain citi-life-digital.co.uk |
2014-06-25 |
insert phone 0808 147 1100 |
2014-02-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-02-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-02-07 |
update returns_last_madeup_date 2013-01-30 => 2014-01-30 |
2014-02-07 |
update returns_next_due_date 2014-02-27 => 2015-02-27 |
2014-01-31 |
update statutory_documents 30/01/14 FULL LIST |
2014-01-13 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-11-08 |
delete person Jennifer Calais |
2013-11-08 |
delete person Nick Hulme |
2013-11-08 |
delete person Peter Sparrow |
2013-11-08 |
delete person Rachel Fairbairn |
2013-11-08 |
insert address Units 3, 9 & 10 Frogmore Road
Hemel Hempstead
Hertfordshire
HP3 9RW |
2013-11-08 |
insert person Angela Lawlor |
2013-11-08 |
insert person Anthony Owens |
2013-11-08 |
insert person Bob Sandu |
2013-11-08 |
insert person Georgia Toon |
2013-11-08 |
insert person Richard Byrne |
2013-11-08 |
insert person Sally Hinsull |
2013-11-08 |
insert person Shelley Heath |
2013-11-08 |
insert person Simon Straw |
2013-11-08 |
update person_description Nick Walker => Nick Walker |
2013-11-08 |
update person_title Sally Winkworth: Project Manager; Member of the Vision Team => Member of the Vision Team; Key Account Manager |
2013-07-02 |
delete company_previous_name EXTRADART LIMITED |
2013-06-25 |
update returns_last_madeup_date 2012-01-30 => 2013-01-30 |
2013-06-25 |
update returns_next_due_date 2013-02-27 => 2014-02-27 |
2013-06-24 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-24 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-02-01 |
update statutory_documents 30/01/13 FULL LIST |
2012-12-31 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-10-25 |
insert address 36 Brunel Way, Segensworth
Fareham, Hampshire,
PO15 5SA |
2012-10-25 |
insert email in..@vision-logistics.co.uk |
2012-10-25 |
delete address Unit 27, Argyll Crescent
Hillhouse Industrial Estate
Hamilton, ML3 9BQ |
2012-10-25 |
delete email in..@vision-logistics.co.uk |
2012-10-25 |
delete phone 01442 211097 |
2012-10-25 |
delete phone 01442 211097 |
2012-10-25 |
delete phone 01442 255782 |
2012-10-25 |
delete phone 01442 255782 |
2012-10-25 |
delete phone 01489 585000 |
2012-10-25 |
delete phone 01489 585020 |
2012-10-25 |
delete phone 0800 1577977 |
2012-10-25 |
insert address 1 Earl Haig Road,
Hillington Park,
Glasgow.
G52 4AJ |
2012-10-25 |
insert address 36 Brunel Way, Segensworth
Fareham, Hampshire,
PO15 5SA
London |
2012-02-28 |
update statutory_documents 30/01/12 FULL LIST |
2012-01-03 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-03-21 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2011-02-16 |
update statutory_documents 30/01/11 FULL LIST |
2011-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER TOON / 01/12/2010 |
2010-03-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2010-02-10 |
update statutory_documents 30/01/10 FULL LIST |
2009-12-22 |
update statutory_documents 31/01/09 STATEMENT OF CAPITAL GBP 1706 |
2009-12-09 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-05-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PETER KIRKMAN |
2009-04-28 |
update statutory_documents APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY NICHOLAS BRIAN WALKER LOGGED FORM |
2009-02-03 |
update statutory_documents RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
2009-02-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR TIMOTHY ALLEN |
2009-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER KIRKMAN / 01/04/2008 |
2009-01-05 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-10-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-06-03 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2008-05-12 |
update statutory_documents SECRETARY APPOINTED MR NICHOLAS WALKER |
2008-05-12 |
update statutory_documents APPOINTMENT TERMINATED |
2008-05-12 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY TIMOTHY ALLEN |
2008-04-28 |
update statutory_documents RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
2008-03-11 |
update statutory_documents DIRECTOR APPOINTED NICHOLAS WALKER |
2007-10-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-02-19 |
update statutory_documents RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS |
2007-02-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-11-22 |
update statutory_documents RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS |
2006-08-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-06-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2006-03-16 |
update statutory_documents NC INC ALREADY ADJUSTED
31/01/06 |
2006-03-16 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-03-16 |
update statutory_documents SECRETARY RESIGNED |
2006-03-16 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-03-16 |
update statutory_documents £ NC 4000/10000
31/01/ |
2006-03-06 |
update statutory_documents RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS; AMEND |
2005-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/05 FROM:
1 ALBANY BUSINESS CENTRE
WICKHAM ROAD
FAREHAM
HAMPSHIRE PO17 5BD |
2005-06-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2005-04-22 |
update statutory_documents RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS |
2005-03-16 |
update statutory_documents NC INC ALREADY ADJUSTED
07/05/04 |
2005-03-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-03-16 |
update statutory_documents £ NC 1000/4000
07/05/0 |
2005-03-16 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2004-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/04 FROM:
TML HOUSE
1A THE ANCHORAGE
GOSPORT
HAMPSHIRE PO12 1LY |
2004-08-12 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-08-11 |
update statutory_documents ISS 179 NEW OS ART2B SA 19/05/04 |
2004-08-05 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-03-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 |
2004-02-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/04 FROM:
UNIT 1 ALBANY BUSINESS CENTRE
WICKHAM ROAD
FAREHAM
HAMPSHIRE PO17 5BD |
2004-02-08 |
update statutory_documents RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS |
2003-03-23 |
update statutory_documents RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS |
2003-01-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 |
2002-08-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 |
2002-03-05 |
update statutory_documents RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS |
2002-02-06 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
2001-03-14 |
update statutory_documents RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS |
2001-01-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-18 |
update statutory_documents COMPANY NAME CHANGED
VISION LOGISTICS AND COURIERS LI
MITED
CERTIFICATE ISSUED ON 19/10/00 |
2000-06-13 |
update statutory_documents RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS |
2000-04-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1999-11-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
1999-07-14 |
update statutory_documents AUDITOR'S RESIGNATION |
1999-04-27 |
update statutory_documents COMPANY NAME CHANGED
ESPRIT LOGISTICS LIMITED
CERTIFICATE ISSUED ON 28/04/99 |
1999-02-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1999-02-06 |
update statutory_documents RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS |
1998-12-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-11-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/98 |
1998-10-08 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/07/98 |
1998-10-08 |
update statutory_documents SECRETARY RESIGNED |
1998-07-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-07-03 |
update statutory_documents RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS |
1998-02-24 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-02-16 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-10-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
1997-02-13 |
update statutory_documents RETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS |
1996-12-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-02 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 |
1996-02-01 |
update statutory_documents RETURN MADE UP TO 30/01/96; CHANGE OF MEMBERS |
1996-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/96 FROM:
KING GEORGES HOUSE
40/60 KING GEORGES AVENUE
REGENTS PARK, SOUTHAMPTON
HANTS SO1 4JT |
1995-03-21 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-03-21 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1995-03-21 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1995-03-21 |
update statutory_documents RETURN MADE UP TO 30/01/95; FULL LIST OF MEMBERS |
1995-03-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 |
1994-06-27 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-06-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 |
1994-04-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-04-19 |
update statutory_documents RETURN MADE UP TO 30/01/94; NO CHANGE OF MEMBERS |
1993-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 |
1993-06-17 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 17/06/93 |
1993-06-17 |
update statutory_documents COMPANY NAME CHANGED
EXTRADART LIMITED
CERTIFICATE ISSUED ON 18/06/93 |
1993-05-11 |
update statutory_documents RETURN MADE UP TO 30/01/93; FULL LIST OF MEMBERS |
1992-11-02 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 |
1992-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/92 FROM:
4 SPUR ROAD
COSHAM
PORTSMOUTH
HANTS PO6 3EB |
1992-11-02 |
update statutory_documents DIRECTOR RESIGNED |
1992-11-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-04-13 |
update statutory_documents DIRECTOR RESIGNED |
1992-04-13 |
update statutory_documents SECRETARY RESIGNED |
1992-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/92 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1992-04-07 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1992-04-07 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1992-01-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |