About

Registered Number: 03076091
Date of Incorporation: 05/07/1995 (29 years and 9 months ago)
Company Status: Active
Registered Address: 6 Main Road, Tadley, Hampshire, RG26 3NL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 05 February 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.