About

Registered Number: 05529166
Date of Incorporation: 05/08/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE,

 

Based in Exeter, Vision (UK) Ltd was setup in 2005. There are no directors listed for the company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AP01 - Appointment of director 20 July 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 July 2020
CH01 - Change of particulars for director 14 July 2020
AD01 - Change of registered office address 14 July 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 16 September 2019
RESOLUTIONS - N/A 11 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 16 August 2018
AD01 - Change of registered office address 13 July 2018
TM01 - Termination of appointment of director 24 May 2018
RP04CS01 - N/A 30 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 27 September 2017
CH01 - Change of particulars for director 27 September 2017
CH01 - Change of particulars for director 27 September 2017
AD01 - Change of registered office address 26 September 2017
AA - Annual Accounts 22 December 2016
AP01 - Appointment of director 25 November 2016
CS01 - N/A 18 August 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 11 August 2014
AAMD - Amended Accounts 09 April 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 08 October 2012
TM01 - Termination of appointment of director 30 May 2012
TM01 - Termination of appointment of director 30 May 2012
AP01 - Appointment of director 02 May 2012
TM01 - Termination of appointment of director 02 May 2012
TM01 - Termination of appointment of director 11 April 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 07 October 2011
AP01 - Appointment of director 08 September 2011
TM01 - Termination of appointment of director 08 September 2011
AP01 - Appointment of director 08 September 2011
TM01 - Termination of appointment of director 17 May 2011
AA - Annual Accounts 29 December 2010
DISS40 - Notice of striking-off action discontinued 04 December 2010
AR01 - Annual Return 02 December 2010
AA01 - Change of accounting reference date 02 December 2010
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 01 December 2010
SH01 - Return of Allotment of shares 01 December 2010
CH04 - Change of particulars for corporate secretary 01 December 2010
GAZ1 - First notification of strike-off action in London Gazette 09 November 2010
AP01 - Appointment of director 13 July 2010
363a - Annual Return 23 September 2009
288b - Notice of resignation of directors or secretaries 20 September 2009
287 - Change in situation or address of Registered Office 05 June 2009
395 - Particulars of a mortgage or charge 23 May 2009
AA - Annual Accounts 14 May 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
363a - Annual Return 05 September 2008
288c - Notice of change of directors or secretaries or in their particulars 04 September 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 17 August 2007
288c - Notice of change of directors or secretaries or in their particulars 16 August 2007
AA - Annual Accounts 30 May 2007
363s - Annual Return 15 November 2006
288a - Notice of appointment of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
NEWINC - New incorporation documents 05 August 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 19 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.