This company is commonly known as Visionaid Technologies Limited. The company was founded 28 years ago and was given the registration number 03167396. The firm's registered office is in SOUTH LINCOLNSHIRE. You can find them at Bridge Lodge Main Road, Spalding Common, South Lincolnshire, . This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.
Name | : | VISIONAID TECHNOLOGIES LIMITED |
---|---|---|
Company Number | : | 03167396 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bridge Lodge Main Road, Spalding Common, South Lincolnshire, PE11 3AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bridge Lodge, Spalding Common, Spalding, England, PE11 3AU | Director | 19 February 2001 | Active |
Bridge Lodge, Main Road, Spalding Common, Spalding, United Kingdom, PE11 3AU | Director | 19 July 2011 | Active |
Bridge Lodge, Main Road, Spalding Common, PE11 3AU | Secretary | 30 November 2006 | Active |
Bridge Lodge, Main Road, Spalding Common, PE11 3AU | Secretary | 04 May 1996 | Active |
41 Park Street, St Albans, AL2 2PE | Secretary | 04 March 1996 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 04 March 1996 | Active |
York Cottage Chestnut Walk, Oaklands, Welwyn, AL6 0SB | Director | 04 May 1996 | Active |
Bridge Lodge, Main Road, Spalding Common, PE11 3AU | Director | 25 July 2005 | Active |
Pouchen End Hall, Pouchen End Lane, Hemel Hempstead, HP1 2SA | Director | 04 March 1996 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 04 March 1996 | Active |
Visionaid (Holdings) Ltd | ||
Notified on | : | 16 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bridge Lodge, Spalding Common, Spalding, England, PE11 3AU |
Nature of control | : |
|
Mrs Susan Lynne Ellis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bridge Lodge, Main Road, Spalding, United Kingdom, PE11 3AU |
Nature of control | : |
|
Mr Ellis David James Ellis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Bridge Lodge, Spalding Common, Spalding, England, PE11 3AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-24 | Resolution | Resolution. | Download |
2022-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.