About

Registered Number: 04399201
Date of Incorporation: 20/03/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 79 High Street, Saffron Walden, CB10 1DZ

 

Vision Services & Products Ltd was setup in 2002, it has a status of "Active". This business has 4 directors listed as Hancock, Lesley, Fleming, Andrew Carl, Hancock, Gary John, Hughes, Derrick Francis. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLEMING, Andrew Carl 28 March 2002 19 June 2007 1
HANCOCK, Gary John 28 March 2002 26 July 2002 1
HUGHES, Derrick Francis 28 March 2002 01 November 2003 1
Secretary Name Appointed Resigned Total Appointments
HANCOCK, Lesley 10 June 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 14 May 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 22 February 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 08 April 2009
287 - Change in situation or address of Registered Office 08 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 April 2009
353 - Register of members 08 April 2009
287 - Change in situation or address of Registered Office 07 April 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 15 September 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
287 - Change in situation or address of Registered Office 28 July 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
AA - Annual Accounts 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
AA - Annual Accounts 18 April 2008
363s - Annual Return 01 December 2007
363s - Annual Return 08 September 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
AA - Annual Accounts 27 June 2006
CERTNM - Change of name certificate 15 May 2006
AA - Annual Accounts 13 June 2005
363s - Annual Return 10 May 2005
288a - Notice of appointment of directors or secretaries 19 July 2004
363s - Annual Return 14 July 2004
AA - Annual Accounts 09 March 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
395 - Particulars of a mortgage or charge 12 September 2003
363a - Annual Return 21 May 2003
225 - Change of Accounting Reference Date 23 January 2003
288b - Notice of resignation of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
287 - Change in situation or address of Registered Office 05 April 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
NEWINC - New incorporation documents 20 March 2002

Mortgages & Charges

Description Date Status Charge by
Rental deposit deed 03 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.