-
VISION SCAFFOLDING SOLUTIONS LIMITED - Unit B2 Empress Park, Empress Road, Southampton, SO14 0JX, United Kingdom
Company Information
- Company registration number
- 08105335
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit B2 Empress Park
- Empress Road
- Southampton
- SO14 0JX
- England Unit B2 Empress Park, Empress Road, Southampton, SO14 0JX, England UK
Management
- Managing Directors
- GAGE, George Adam
- HILTON, Christopher James
- HUGHES, Shaun
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-06-14
- Age Of Company 2012-06-14 11 years
- SIC/NACE
- 43991
Ownership
- Beneficial Owners
- -
- -
- Mr George Adam Gage
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-03-31
- Last Date: 2022-06-30
- Annual Return
- Due Date: 2024-06-21
- Last Date: 2023-06-07
-
VISION SCAFFOLDING SOLUTIONS LIMITED Company Description
- VISION SCAFFOLDING SOLUTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 08105335. Its current trading status is "live". It was registered 2012-06-14. It has declared SIC or NACE codes as "43991". It has 3 directors It can be contacted at Unit B2 Empress Park .
Get VISION SCAFFOLDING SOLUTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Vision Scaffolding Solutions Limited - Unit B2 Empress Park, Empress Road, Southampton, SO14 0JX, United Kingdom
- 2012-06-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VISION SCAFFOLDING SOLUTIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-06-09) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-06-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-08-22) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-07-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-08-05) - AA
-
cessation-of-a-person-with-significant-control (2021-12-16) - PSC07
-
notification-of-a-person-with-significant-control (2021-12-16) - PSC01
-
change-person-director-company-with-change-date (2021-12-16) - CH01
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-11-23) - MR01
-
confirmation-statement-with-no-updates (2020-06-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-08-27) - AA
keyboard_arrow_right 2019
-
notification-of-a-person-with-significant-control (2019-03-21) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2019-08-30) - AA
-
confirmation-statement-with-updates (2019-07-18) - CS01
-
change-person-director-company-with-change-date (2019-07-18) - CH01
-
mortgage-satisfy-charge-full (2019-07-18) - MR04
-
appoint-person-director-company-with-name-date (2019-03-26) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-21) - AD01
-
cessation-of-a-person-with-significant-control (2019-03-21) - PSC07
-
termination-director-company-with-name-termination-date (2019-03-21) - TM01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-10) - AA
-
notification-of-a-person-with-significant-control (2018-06-18) - PSC01
-
confirmation-statement-with-no-updates (2018-06-18) - CS01
keyboard_arrow_right 2017
-
mortgage-charge-part-both-with-charge-number (2017-12-07) - MR05
-
mortgage-charge-part-both-with-charge-number (2017-01-18) - MR05
-
accounts-with-accounts-type-total-exemption-full (2017-08-21) - AA
-
confirmation-statement-with-no-updates (2017-06-27) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-09-15) - AR01
-
mortgage-charge-part-both-with-charge-number (2016-11-17) - MR05
-
accounts-with-accounts-type-total-exemption-full (2016-09-26) - AA
-
gazette-filings-brought-up-to-date (2016-09-17) - DISS40
-
gazette-notice-compulsory (2016-09-13) - GAZ1
-
mortgage-satisfy-charge-full (2016-06-07) - MR04
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-05) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-22) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-28) - AD01
-
accounts-with-accounts-type-total-exemption-full (2015-07-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-28) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-19) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-08-02) - AA
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-11-20) - TM01
-
accounts-with-accounts-type-total-exemption-small (2013-11-07) - AA
-
change-registered-office-address-company-with-date-old-address (2013-07-18) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-20) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-06-14) - NEWINC