A-VISION UK LTD

06245711
UNIT 212 IKON INDUSTRIAL ESTATE DROITWICH ROAD HARTLEBURY KIDDERMINSTER DY10 4EU

Documents

Documents
Date Category Description Pages
10 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2024 mortgage Registration of a charge 81 Buy now
27 Sep 2023 accounts Annual Accounts 12 Buy now
25 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2022 accounts Annual Accounts 11 Buy now
26 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2021 accounts Annual Accounts 11 Buy now
27 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Feb 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Feb 2021 officers Appointment of director (Mr Richard Neil Hingley) 2 Buy now
08 Feb 2021 officers Termination of appointment of director (Andrew Jonathan Smith) 1 Buy now
08 Feb 2021 officers Appointment of director (Mr Dale Reginald Parmenter) 2 Buy now
08 Feb 2021 officers Termination of appointment of director (Caroline Macaulay) 1 Buy now
08 Feb 2021 officers Termination of appointment of secretary (Caroline Macaulay) 1 Buy now
21 Dec 2020 accounts Annual Accounts 8 Buy now
15 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Dec 2019 accounts Annual Accounts 8 Buy now
16 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 7 Buy now
24 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 7 Buy now
31 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2016 accounts Annual Accounts 7 Buy now
20 Jul 2016 annual-return Annual Return 6 Buy now
23 Dec 2015 accounts Annual Accounts 7 Buy now
18 Jun 2015 annual-return Annual Return 5 Buy now
19 Dec 2014 accounts Annual Accounts 6 Buy now
23 May 2014 annual-return Annual Return 5 Buy now
23 May 2014 officers Change of particulars for director (Andrew Jonathan Smith) 2 Buy now
23 May 2014 officers Change of particulars for secretary (Caroline Macaulay) 1 Buy now
23 May 2014 officers Change of particulars for director (Caroline Macaulay) 2 Buy now
03 Dec 2013 accounts Annual Accounts 6 Buy now
14 May 2013 annual-return Annual Return 5 Buy now
23 Aug 2012 accounts Annual Accounts 6 Buy now
22 May 2012 annual-return Annual Return 5 Buy now
22 May 2012 officers Change of particulars for director (Caroline Macaulay) 2 Buy now
22 May 2012 officers Change of particulars for secretary (Caroline Macaulay) 2 Buy now
22 Dec 2011 accounts Annual Accounts 5 Buy now
02 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jun 2011 annual-return Annual Return 5 Buy now
24 May 2011 officers Change of particulars for director (Caroline Macaulay) 2 Buy now
29 Mar 2011 officers Change of particulars for director (Andrew Jonathan Smith) 3 Buy now
26 Jan 2011 accounts Annual Accounts 6 Buy now
09 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Jun 2010 annual-return Annual Return 14 Buy now
29 Oct 2009 accounts Annual Accounts 5 Buy now
19 May 2009 annual-return Return made up to 14/05/09; full list of members 3 Buy now
03 Mar 2009 address Registered office changed on 03/03/2009 from c/o geo little sebire & co 2 cecil court london road enfield middlesex EN2 6DG 1 Buy now
03 Mar 2009 accounts Accounting reference date shortened from 31/05/2009 to 31/03/2009 1 Buy now
03 Mar 2009 accounts Annual Accounts 1 Buy now
22 Aug 2008 annual-return Return made up to 14/05/08; full list of members 3 Buy now
07 Jul 2008 address Registered office changed on 07/07/2008 from 20-22 curtain road london EC2A 3NF 1 Buy now
14 May 2007 incorporation Incorporation Company 12 Buy now