Visionary Systems Ltd was founded on 05 July 1995 with its registered office in Tadley in Hampshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Jones, Robert Michael, Jones, Michael, Jones, Diane Elizabeth, Gregorace, Domenico at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Michael | 05 July 1995 | - | 1 |
GREGORACE, Domenico | 05 July 1995 | 01 January 1996 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Robert Michael | 29 October 2006 | - | 1 |
JONES, Diane Elizabeth | 05 July 1995 | 27 December 1998 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 July 2020 | |
AA - Annual Accounts | 27 March 2020 | |
CS01 - N/A | 31 August 2019 | |
AA - Annual Accounts | 14 March 2019 | |
CS01 - N/A | 06 September 2018 | |
AA - Annual Accounts | 28 May 2018 | |
CS01 - N/A | 18 July 2017 | |
PSC01 - N/A | 18 July 2017 | |
AA - Annual Accounts | 17 February 2017 | |
CS01 - N/A | 12 August 2016 | |
AA - Annual Accounts | 19 March 2016 | |
AR01 - Annual Return | 07 July 2015 | |
AA - Annual Accounts | 15 February 2015 | |
AR01 - Annual Return | 26 July 2014 | |
AA - Annual Accounts | 26 February 2014 | |
AR01 - Annual Return | 24 July 2013 | |
AA - Annual Accounts | 30 April 2013 | |
AD01 - Change of registered office address | 23 July 2012 | |
AR01 - Annual Return | 23 July 2012 | |
AA - Annual Accounts | 25 April 2012 | |
AR01 - Annual Return | 18 July 2011 | |
CH03 - Change of particulars for secretary | 18 July 2011 | |
CH01 - Change of particulars for director | 18 July 2011 | |
AR01 - Annual Return | 30 April 2011 | |
DISS40 - Notice of striking-off action discontinued | 30 April 2011 | |
AA - Annual Accounts | 29 April 2011 | |
DISS16(SOAS) - N/A | 09 December 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 November 2010 | |
AA - Annual Accounts | 30 April 2010 | |
DISS40 - Notice of striking-off action discontinued | 14 November 2009 | |
AR01 - Annual Return | 12 November 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 November 2009 | |
AA - Annual Accounts | 03 June 2009 | |
363a - Annual Return | 17 November 2008 | |
AA - Annual Accounts | 03 June 2008 | |
363s - Annual Return | 05 September 2007 | |
AA - Annual Accounts | 05 September 2007 | |
287 - Change in situation or address of Registered Office | 23 July 2007 | |
AA - Annual Accounts | 07 November 2006 | |
288a - Notice of appointment of directors or secretaries | 07 November 2006 | |
288b - Notice of resignation of directors or secretaries | 07 November 2006 | |
363s - Annual Return | 11 October 2006 | |
363s - Annual Return | 14 September 2005 | |
AA - Annual Accounts | 07 September 2005 | |
363s - Annual Return | 04 August 2004 | |
AA - Annual Accounts | 03 June 2004 | |
AA - Annual Accounts | 06 September 2003 | |
363s - Annual Return | 06 September 2003 | |
363s - Annual Return | 22 July 2002 | |
287 - Change in situation or address of Registered Office | 22 July 2002 | |
AA - Annual Accounts | 06 June 2002 | |
AA - Annual Accounts | 04 September 2001 | |
AA - Annual Accounts | 24 November 2000 | |
363s - Annual Return | 24 August 2000 | |
363s - Annual Return | 18 May 2000 | |
287 - Change in situation or address of Registered Office | 05 May 2000 | |
AA - Annual Accounts | 05 March 2000 | |
AAMD - Amended Accounts | 08 September 1999 | |
288b - Notice of resignation of directors or secretaries | 08 July 1999 | |
AA - Annual Accounts | 04 June 1999 | |
395 - Particulars of a mortgage or charge | 16 February 1999 | |
288a - Notice of appointment of directors or secretaries | 09 February 1999 | |
AA - Annual Accounts | 23 November 1998 | |
363s - Annual Return | 28 October 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 January 1998 | |
363s - Annual Return | 14 July 1997 | |
363s - Annual Return | 04 May 1997 | |
DISS40 - Notice of striking-off action discontinued | 08 April 1997 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 February 1997 | |
288 - N/A | 13 July 1995 | |
288 - N/A | 13 July 1995 | |
288 - N/A | 13 July 1995 | |
288 - N/A | 13 July 1995 | |
287 - Change in situation or address of Registered Office | 13 July 1995 | |
288 - N/A | 13 July 1995 | |
NEWINC - New incorporation documents | 05 July 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 February 1999 | Outstanding |
N/A |