Hartford
Northwich
Cheshire
CW8 2AB
Secretary Name | David Howard Yeoman |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 2007(1 week, 3 days after company formation) |
Appointment Duration | 17 years |
Role | Industrial Vision Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 322 Chester Road Hartford Northwich Cheshire CW8 2AB |
Director Name | Ms Dianne Patricia Yeoman |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 June 2012) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Tynllwyn Burgedin Guilsfield Welshpool Powys SY21 9DS Wales |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | visionetics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 879427141 |
Telephone region | Mobile |
Registered Address | 322 Chester Road Hartford Northwich Cheshire CW8 2AB |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Hartford |
Ward | Hartford and Greenbank |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
20 at £1 | David Howard Yeoman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,995 |
Cash | £3,422 |
Current Liabilities | £15,114 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
22 December 2020 | Confirmation statement made on 22 December 2020 with updates (4 pages) |
14 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
18 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
18 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
24 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 April 2014 | Secretary's details changed for David Howard Yeoman on 1 July 2013 (1 page) |
28 April 2014 | Register inspection address has been changed from Tynllwyn Burgedin Guilsfield Welshpool Powys SY21 9DS United Kingdom (1 page) |
28 April 2014 | Director's details changed for David Howard Yeoman on 1 July 2013 (2 pages) |
28 April 2014 | Register inspection address has been changed from Tynllwyn Burgedin Guilsfield Welshpool Powys SY21 9DS United Kingdom (1 page) |
28 April 2014 | Director's details changed for David Howard Yeoman on 1 July 2013 (2 pages) |
28 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Secretary's details changed for David Howard Yeoman on 1 July 2013 (1 page) |
28 April 2014 | Director's details changed for David Howard Yeoman on 1 July 2013 (2 pages) |
28 April 2014 | Secretary's details changed for David Howard Yeoman on 1 July 2013 (1 page) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 July 2013 | Registered office address changed from Barn 3 Spoonley Farm Llansantffraid Powys SY22 6AR United Kingdom on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from Barn 3 Spoonley Farm Llansantffraid Powys SY22 6AR United Kingdom on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from Barn 3 Spoonley Farm Llansantffraid Powys SY22 6AR United Kingdom on 3 July 2013 (1 page) |
18 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 November 2012 | Registered office address changed from Barn 3 Spoonley Farm Llansantffraid Powys Sy22 6A on 22 November 2012 (1 page) |
22 November 2012 | Registered office address changed from Barn 3 Spoonley Farm Llansantffraid Powys Sy22 6A on 22 November 2012 (1 page) |
26 June 2012 | Registered office address changed from Tynllwyn Burgedin Guilsfield Welshpool Powys SY21 9DS on 26 June 2012 (2 pages) |
26 June 2012 | Termination of appointment of Dianne Yeoman as a director (2 pages) |
26 June 2012 | Registered office address changed from Tynllwyn Burgedin Guilsfield Welshpool Powys SY21 9DS on 26 June 2012 (2 pages) |
26 June 2012 | Termination of appointment of Dianne Yeoman as a director (2 pages) |
4 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Dianne Patricia Yeoman on 10 April 2010 (2 pages) |
29 April 2010 | Director's details changed for David Howard Yeoman on 10 April 2010 (2 pages) |
29 April 2010 | Director's details changed for David Howard Yeoman on 10 April 2010 (2 pages) |
29 April 2010 | Register inspection address has been changed (1 page) |
29 April 2010 | Director's details changed for Dianne Patricia Yeoman on 10 April 2010 (2 pages) |
29 April 2010 | Register inspection address has been changed (1 page) |
29 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
22 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
27 June 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
27 June 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | New secretary appointed;new director appointed (2 pages) |
22 May 2007 | New secretary appointed;new director appointed (2 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: 31 corsham street london N1 6DR (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: 31 corsham street london N1 6DR (1 page) |
10 April 2007 | Incorporation (17 pages) |
10 April 2007 | Incorporation (17 pages) |