About

Registered Number: 02682701
Date of Incorporation: 30/01/1992 (32 years and 4 months ago)
Company Status: Active
Registered Address: Unit D1 Railway Triangle, Walton Road, Portsmouth, Hampshire, PO6 1TH,

 

Vision Logistical Solutions Ltd was founded on 30 January 1992 and are based in Portsmouth, it's status is listed as "Active". The current directors of the business are Toon, Ian Francis, Whiting, Christopher, Dougherty, Graham, Goddard, David Hedley, Kirkman, Peter John, Smith, Kent, Toon, Peter John. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGHERTY, Graham 27 October 2000 04 January 2002 1
GODDARD, David Hedley 01 November 1992 31 July 1996 1
KIRKMAN, Peter John 14 August 2002 05 May 2009 1
SMITH, Kent 04 January 2016 30 September 2018 1
TOON, Peter John 17 March 1992 01 November 1992 1
Secretary Name Appointed Resigned Total Appointments
TOON, Ian Francis 10 February 1998 31 January 2006 1
WHITING, Christopher 01 June 1994 30 January 1998 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 17 July 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 18 April 2019
CS01 - N/A 11 February 2019
TM01 - Termination of appointment of director 29 November 2018
AD01 - Change of registered office address 17 August 2018
AD01 - Change of registered office address 16 August 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 02 February 2018
RESOLUTIONS - N/A 04 October 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 14 February 2017
MR04 - N/A 03 June 2016
AR01 - Annual Return 19 February 2016
MR04 - N/A 29 January 2016
MR04 - N/A 29 January 2016
AA - Annual Accounts 25 January 2016
AP01 - Appointment of director 19 January 2016
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 04 February 2015
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 03 January 2012
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 16 February 2011
CH01 - Change of particulars for director 16 February 2011
MG01 - Particulars of a mortgage or charge 25 March 2010
AR01 - Annual Return 10 February 2010
SH01 - Return of Allotment of shares 22 December 2009
AA - Annual Accounts 09 December 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
363a - Annual Return 03 February 2009
288c - Notice of change of directors or secretaries or in their particulars 02 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
AA - Annual Accounts 05 January 2009
395 - Particulars of a mortgage or charge 09 October 2008
AA - Annual Accounts 03 June 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
363a - Annual Return 28 April 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 March 2008
395 - Particulars of a mortgage or charge 03 October 2007
363s - Annual Return 19 February 2007
AA - Annual Accounts 14 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2007
363s - Annual Return 22 November 2006
288c - Notice of change of directors or secretaries or in their particulars 23 August 2006
AA - Annual Accounts 05 June 2006
RESOLUTIONS - N/A 16 March 2006
RESOLUTIONS - N/A 16 March 2006
123 - Notice of increase in nominal capital 16 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
363s - Annual Return 06 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2006
287 - Change in situation or address of Registered Office 25 July 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 22 April 2005
RESOLUTIONS - N/A 16 March 2005
RESOLUTIONS - N/A 16 March 2005
395 - Particulars of a mortgage or charge 16 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2005
123 - Notice of increase in nominal capital 16 March 2005
287 - Change in situation or address of Registered Office 21 December 2004
RESOLUTIONS - N/A 12 August 2004
RESOLUTIONS - N/A 12 August 2004
RESOLUTIONS - N/A 11 August 2004
288c - Notice of change of directors or secretaries or in their particulars 05 August 2004
AA - Annual Accounts 22 March 2004
287 - Change in situation or address of Registered Office 24 February 2004
363s - Annual Return 08 February 2004
363s - Annual Return 23 March 2003
AA - Annual Accounts 02 January 2003
288a - Notice of appointment of directors or secretaries 23 August 2002
AA - Annual Accounts 22 May 2002
363s - Annual Return 05 March 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
AA - Annual Accounts 31 May 2001
363a - Annual Return 14 March 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
CERTNM - Change of name certificate 18 October 2000
363s - Annual Return 13 June 2000
353 - Register of members 06 April 2000
AA - Annual Accounts 12 November 1999
AUD - Auditor's letter of resignation 14 July 1999
CERTNM - Change of name certificate 27 April 1999
363a - Annual Return 06 February 1999
353 - Register of members 06 February 1999
288c - Notice of change of directors or secretaries or in their particulars 24 December 1998
AA - Annual Accounts 23 November 1998
225 - Change of Accounting Reference Date 08 October 1998
288b - Notice of resignation of directors or secretaries 08 October 1998
288c - Notice of change of directors or secretaries or in their particulars 15 July 1998
363a - Annual Return 03 July 1998
AUD - Auditor's letter of resignation 24 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
AA - Annual Accounts 17 October 1997
363s - Annual Return 13 February 1997
288a - Notice of appointment of directors or secretaries 17 December 1996
288b - Notice of resignation of directors or secretaries 02 November 1996
AA - Annual Accounts 16 October 1996
363s - Annual Return 01 February 1996
287 - Change in situation or address of Registered Office 12 January 1996
363a - Annual Return 21 March 1995
363(353) - N/A 21 March 1995
363(190) - N/A 21 March 1995
288 - N/A 21 March 1995
AA - Annual Accounts 21 March 1995
AA - Annual Accounts 27 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 1994
288 - N/A 27 June 1994
363s - Annual Return 19 April 1994
AA - Annual Accounts 30 September 1993
CERTNM - Change of name certificate 17 June 1993
363s - Annual Return 11 May 1993
288 - N/A 02 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 November 1992
287 - Change in situation or address of Registered Office 02 November 1992
288 - N/A 02 November 1992
288 - N/A 13 April 1992
288 - N/A 13 April 1992
288 - N/A 07 April 1992
288 - N/A 07 April 1992
287 - Change in situation or address of Registered Office 07 April 1992
NEWINC - New incorporation documents 30 January 1992

Mortgages & Charges

Description Date Status Charge by
Agreement 19 March 2010 Fully Satisfied

N/A

Rent deposit deed 01 October 2008 Outstanding

N/A

Agreement 28 September 2007 Fully Satisfied

N/A

Debenture 11 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.