ENVISION SUPPORT LTD

07158000
5B ALBION ROAD CARLTON INDUSTRIAL ESTATE BARNSLEY S71 3HW

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 8 Buy now
04 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2023 accounts Annual Accounts 8 Buy now
24 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 8 Buy now
24 Mar 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
01 Oct 2021 accounts Annual Accounts 10 Buy now
19 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
10 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
30 Oct 2020 accounts Annual Accounts 10 Buy now
21 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2019 accounts Annual Accounts 7 Buy now
27 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2018 accounts Annual Accounts 7 Buy now
22 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Dec 2017 gazette Gazette Notice Compulsory 1 Buy now
01 Dec 2017 accounts Annual Accounts 6 Buy now
02 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Dec 2016 accounts Annual Accounts 8 Buy now
06 Dec 2016 officers Change of particulars for director (Mr Stephen John Rymer) 2 Buy now
05 Apr 2016 annual-return Annual Return 3 Buy now
06 Feb 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Feb 2016 accounts Annual Accounts 8 Buy now
12 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
10 Mar 2015 annual-return Annual Return 3 Buy now
10 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2014 accounts Annual Accounts 8 Buy now
14 Apr 2014 annual-return Annual Return 3 Buy now
14 Apr 2014 officers Change of particulars for director (Mr Stephen John Rymer) 2 Buy now
25 Sep 2013 accounts Annual Accounts 8 Buy now
12 Mar 2013 annual-return Annual Return 3 Buy now
24 Sep 2012 accounts Annual Accounts 8 Buy now
17 Apr 2012 annual-return Annual Return 3 Buy now
14 Jan 2012 mortgage Particulars of a mortgage or charge 9 Buy now
14 Oct 2011 accounts Annual Accounts 4 Buy now
30 Sep 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Feb 2011 annual-return Annual Return 4 Buy now
19 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
19 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jun 2010 officers Termination of appointment of director (Martin Eberhardt) 1 Buy now
04 Jun 2010 officers Termination of appointment of director (Carl Lendsay) 1 Buy now
10 May 2010 officers Appointment of director (Carl Anthony Lendsay) 4 Buy now
10 May 2010 officers Appointment of director (Mr Stephen John Rymer) 3 Buy now
07 May 2010 mortgage Particulars of a mortgage or charge 7 Buy now
28 Apr 2010 capital Return of Allotment of shares 3 Buy now
03 Apr 2010 mortgage Particulars of a mortgage or charge 5 Buy now
10 Mar 2010 mortgage Particulars of a mortgage or charge 8 Buy now
15 Feb 2010 incorporation Incorporation Company 22 Buy now