Vision Corporate Services Limited

DataGardener
dissolved

Vision Corporate Services Limited

06054594Private Limited With Share Capital

Grosvenor House, 22 Grafton Street, Altrincham, WA141DU
Incorporated

16/01/2007

Company Age

19 years

Directors

1

Employees

SIC Code

82990

Risk

Company Overview

Registration, classification & business activity

Vision Corporate Services Limited (06054594) is a private limited with share capital incorporated on 16/01/2007 (19 years old) and registered in altrincham, WA141DU. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Incorporated 16/01/2007
WA141DU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1
director

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

81
Gazette Dissolved Liquidation
Category:Gazette
Date:14-07-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:14-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-08-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-08-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-08-2021
Resolution
Category:Resolution
Date:14-08-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:14-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-06-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-02-2020
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:09-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:08-10-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-08-2019
Resolution
Category:Resolution
Date:23-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-05-2019
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:05-03-2019
Capital Name Of Class Of Shares
Category:Capital
Date:05-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:11-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-01-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-06-2015
Capital Name Of Class Of Shares
Category:Capital
Date:22-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:24-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:24-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-06-2013
Termination Director Company With Name
Category:Officers
Date:04-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-04-2012
Capital Allotment Shares
Category:Capital
Date:19-04-2012
Capital Allotment Shares
Category:Capital
Date:19-04-2012
Capital Allotment Shares
Category:Capital
Date:19-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:16-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2011
Legacy
Category:Mortgage
Date:10-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2009
Legacy
Category:Officers
Date:08-06-2009
Legacy
Category:Annual Return
Date:06-02-2009
Legacy
Category:Officers
Date:05-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-04-2008
Legacy
Category:Officers
Date:20-03-2008
Legacy
Category:Accounts
Date:11-03-2008
Legacy
Category:Annual Return
Date:29-02-2008
Legacy
Category:Address
Date:07-01-2008
Legacy
Category:Mortgage
Date:21-12-2007
Legacy
Category:Mortgage
Date:06-11-2007
Legacy
Category:Address
Date:24-08-2007
Legacy
Category:Officers
Date:24-08-2007
Legacy
Category:Officers
Date:06-06-2007
Incorporation Company
Category:Incorporation
Date:16-01-2007

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/09/2021
Filing Date29/01/2021
Latest Accounts31/12/2019

Trading Addresses

Reedham House, 31 King Street West, Manchester, M32PJ
Grosvenor House, 22 Grafton Street, Altrincham, WA141DURegistered

Related Companies

1

Contact

Grosvenor House, 22 Grafton Street, Altrincham, WA141DU