VISION SPORTS FOOTBALL ACADEMY LTD

16 Dene Hollow, Birmingham, B13 0EL, England
StatusACTIVE
Company No.09358576
CategoryPrivate Limited Company
Incorporated17 Dec 2014
Age9 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

VISION SPORTS FOOTBALL ACADEMY LTD is an active private limited company with number 09358576. It was incorporated 9 years, 6 months, 2 days ago, on 17 December 2014. The company address is 16 Dene Hollow, Birmingham, B13 0EL, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Jan 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Alfred Aplin

Termination date: 2017-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2016

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2016

Action Date: 31 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-31

Old address: 4 Janice Grove Yardley Wood Birmingham B14 4DP United Kingdom

New address: 16 Dene Hollow Birmingham B13 0EL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-18

Officer name: Mr Patrick Fanning

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dan Aplin

Change date: 2015-09-23

Documents

View document PDF

Incorporation company

Date: 17 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIED LAND (ABERGAVENNY) LIMITED

3RD FLOOR HANOVER HOUSE,BRIGHTON,BN1 3XG

Number:05950065
Status:ACTIVE
Category:Private Limited Company

COOMES LTD

6 TORRINGTON CLOSE,ESHER,KT10 0SB

Number:11375057
Status:ACTIVE
Category:Private Limited Company

EXCELLENT DUDES LIMITED

UNIT 1,NEWCASTLE,NE1 5UE

Number:02705171
Status:ACTIVE
Category:Private Limited Company
Number:00870134
Status:LIQUIDATION
Category:Private Limited Company

LTG INVESTMENTS LIMITED

11 THAMES ROAD,BARKING,IG11 0HG

Number:11433534
Status:ACTIVE
Category:Private Limited Company

MM STINGRAY LTD

MM STINGRAY LTD, BURNDEN HOUSE VIKING STREET,BOLTON,BL3 2RR

Number:11470853
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source