FORWARD VISION SOLUTIONS LIMITED

06537261
THE COURTYARD HIGH STREET ASCOT BERKSHIRE SL5 7HP

Documents

Documents
Date Category Description Pages
27 Jun 2024 officers Change of particulars for director (Ms Susanna Jane Titler) 2 Buy now
27 Jun 2024 officers Change of particulars for director (Mr Alec Titler) 2 Buy now
08 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Feb 2024 officers Change of particulars for director (Ms Susanna Jane Titler) 2 Buy now
08 Feb 2024 officers Change of particulars for director (Mr Alec Titler) 2 Buy now
08 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2023 accounts Annual Accounts 10 Buy now
21 Dec 2022 accounts Annual Accounts 10 Buy now
08 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 11 Buy now
07 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2021 accounts Annual Accounts 11 Buy now
18 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2019 accounts Annual Accounts 10 Buy now
07 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2018 officers Change of particulars for director (Ms Susanna Jane Titler) 2 Buy now
07 Dec 2018 officers Change of particulars for director (Mr Alec Titler) 2 Buy now
05 Dec 2018 officers Change of particulars for director (Ms Susanna Jane Titler) 2 Buy now
05 Dec 2018 officers Change of particulars for director (Mr Alec Titler) 2 Buy now
03 Oct 2018 accounts Annual Accounts 11 Buy now
20 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Nov 2017 accounts Annual Accounts 13 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Aug 2016 accounts Annual Accounts 7 Buy now
04 Aug 2016 resolution Resolution 3 Buy now
07 Dec 2015 annual-return Annual Return 5 Buy now
30 Jul 2015 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jul 2015 mortgage Registration of a charge 8 Buy now
01 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jul 2015 officers Appointment of director (Susanna Jane Titler) 2 Buy now
01 Jul 2015 officers Appointment of director (Alec Titler) 2 Buy now
01 Jul 2015 officers Termination of appointment of director (Paul David Spickett) 1 Buy now
01 Jul 2015 officers Termination of appointment of secretary (Paul David Spickett) 1 Buy now
13 May 2015 accounts Annual Accounts 6 Buy now
25 Mar 2015 annual-return Annual Return 3 Buy now
13 Mar 2015 officers Appointment of director (Mr Paul David Spickett) 2 Buy now
13 Mar 2015 officers Termination of appointment of director (Richard Michael Searle) 1 Buy now
14 May 2014 accounts Annual Accounts 7 Buy now
27 Mar 2014 annual-return Annual Return 4 Buy now
14 Jun 2013 accounts Annual Accounts 7 Buy now
28 Mar 2013 annual-return Annual Return 4 Buy now
23 Feb 2013 mortgage Particulars of a mortgage or charge 5 Buy now
22 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 May 2012 accounts Annual Accounts 7 Buy now
27 Mar 2012 annual-return Annual Return 4 Buy now
27 Mar 2012 officers Change of particulars for director (Mr Richard Michael Searle) 2 Buy now
27 Mar 2012 officers Change of particulars for secretary (Mr Paul David Spickett) 2 Buy now
13 May 2011 accounts Annual Accounts 4 Buy now
23 Mar 2011 annual-return Annual Return 5 Buy now
21 Oct 2010 accounts Annual Accounts 4 Buy now
18 Aug 2010 officers Termination of appointment of director (Paul Stevens) 2 Buy now
16 Aug 2010 officers Termination of appointment of director (Kevin Lloyd Wright) 2 Buy now
19 Mar 2010 annual-return Annual Return 6 Buy now
19 Mar 2010 officers Change of particulars for director (Paul James Stevens) 2 Buy now
19 Mar 2010 officers Change of particulars for director (Richard Michael Searle) 2 Buy now
19 Mar 2010 officers Change of particulars for director (Kevin Paul Lloyd Wright) 2 Buy now
09 Sep 2009 accounts Annual Accounts 4 Buy now
05 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
19 Mar 2009 annual-return Return made up to 18/03/09; full list of members 5 Buy now
25 Feb 2009 capital Ad 01/09/08\gbp si 50333@1=50333\gbp ic 149667/200000\ 2 Buy now
16 Dec 2008 capital Ad 01/09/08\gbp si 149666@1=149666\gbp ic 1/149667\ 2 Buy now
07 Oct 2008 officers Director appointed richard michael searle 2 Buy now
09 Sep 2008 officers Secretary appointed paul david spickett 1 Buy now
04 Sep 2008 officers Director appointed paul james stevens 1 Buy now
03 Sep 2008 officers Appointment terminated secretary brywel associates LIMITED 1 Buy now
03 Sep 2008 officers Appointment terminated director g butler & co LIMITED 1 Buy now
29 Aug 2008 officers Director appointed kevin paul lloyd wright 2 Buy now
19 Aug 2008 capital Nc inc already adjusted 15/08/08 1 Buy now
19 Aug 2008 resolution Resolution 1 Buy now
29 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
08 Apr 2008 officers Director appointed g butler & co LIMITED 1 Buy now
08 Apr 2008 officers Appointment terminated director sara langton 1 Buy now
18 Mar 2008 incorporation Incorporation Company 30 Buy now