About

Registered Number: 03586603
Date of Incorporation: 24/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 18 Whiteladies Road, Technology House, Bristol, BS8 2LG,

 

Vision Technology Holdings Ltd was founded on 24 June 1998 and are based in Bristol, it has a status of "Active". Herbert, Kathryn Jane is listed as a director of the company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HERBERT, Kathryn Jane 01 September 1998 22 October 1999 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 26 June 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 06 July 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AA - Annual Accounts 11 April 2017
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 29 March 2016
AD01 - Change of registered office address 30 December 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 17 July 2014
AD01 - Change of registered office address 03 June 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 16 July 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
AA - Annual Accounts 04 April 2008
363a - Annual Return 13 July 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 19 July 2006
AA - Annual Accounts 16 May 2006
363s - Annual Return 21 July 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 22 July 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 02 July 2003
AA - Annual Accounts 14 May 2003
288c - Notice of change of directors or secretaries or in their particulars 25 September 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 28 March 2002
363s - Annual Return 04 July 2001
AA - Annual Accounts 08 May 2001
288c - Notice of change of directors or secretaries or in their particulars 25 October 2000
363s - Annual Return 02 August 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
225 - Change of Accounting Reference Date 22 June 2000
AA - Annual Accounts 29 December 1999
225 - Change of Accounting Reference Date 29 December 1999
288a - Notice of appointment of directors or secretaries 23 November 1999
288b - Notice of resignation of directors or secretaries 21 November 1999
287 - Change in situation or address of Registered Office 21 November 1999
288a - Notice of appointment of directors or secretaries 21 November 1999
288b - Notice of resignation of directors or secretaries 21 November 1999
288b - Notice of resignation of directors or secretaries 21 November 1999
288b - Notice of resignation of directors or secretaries 21 November 1999
288b - Notice of resignation of directors or secretaries 21 November 1999
288b - Notice of resignation of directors or secretaries 21 November 1999
363s - Annual Return 27 September 1999
RESOLUTIONS - N/A 09 September 1998
RESOLUTIONS - N/A 09 September 1998
RESOLUTIONS - N/A 09 September 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1998
123 - Notice of increase in nominal capital 09 September 1998
288b - Notice of resignation of directors or secretaries 09 September 1998
288a - Notice of appointment of directors or secretaries 09 September 1998
288a - Notice of appointment of directors or secretaries 09 September 1998
288a - Notice of appointment of directors or secretaries 09 September 1998
287 - Change in situation or address of Registered Office 09 September 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
NEWINC - New incorporation documents 24 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.