This company is commonly known as Vision Medical Solutions Ltd. The company was founded 14 years ago and was given the registration number 07114165. The firm's registered office is in DEWSBURY. You can find them at 50 B Netherfield Road, , Dewsbury, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | VISION MEDICAL SOLUTIONS LTD |
---|---|---|
Company Number | : | 07114165 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 December 2009 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 50 B Netherfield Road, Dewsbury, WF13 3JY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50 B, Netherfield Road, Dewsbury, WF13 3JY | Director | 03 January 2018 | Active |
50 B, Netherfield Road, Dewsbury, WF13 3JY | Director | 30 December 2009 | Active |
Mr Saghir Bashir | ||
Notified on | : | 03 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Address | : | 50 B, Netherfield Road, Dewsbury, WF13 3JY |
Nature of control | : |
|
Mrs Kishwar Sultana | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | British |
Address | : | 50 B, Netherfield Road, Dewsbury, WF13 3JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-06 | Gazette | Gazette dissolved compulsory. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2021-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-24 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-12 | Officers | Termination director company with name termination date. | Download |
2018-01-05 | Officers | Appoint person director company with name date. | Download |
2017-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-20 | Officers | Change person director company with change date. | Download |
2017-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-20 | Officers | Change person director company with change date. | Download |
2014-10-27 | Address | Change registered office address company with date old address new address. | Download |
2014-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.