A1 VISION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Total exemption full accounts made up to 2024-12-16

View Document

30/04/2530 April 2025 Previous accounting period extended from 2024-07-31 to 2024-12-16

View Document

18/02/2518 February 2025 Notification of David Edwin Armstrong as a person with significant control on 2025-02-03

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

17/02/2517 February 2025 Registered office address changed from 64 Green Lane Vicars Cross Chester Cheshire CH3 5LB to Unit 8 Friars Walk 30 John Frost Square Newport NP20 1DR on 2025-02-17

View Document

16/02/2516 February 2025 Cessation of Amanda Jane Jones as a person with significant control on 2025-02-10

View Document

16/02/2516 February 2025 Cessation of Franchesca Louise Brown as a person with significant control on 2025-02-10

View Document

16/02/2516 February 2025 Termination of appointment of Nicholas Lee Birtwistle as a director on 2025-02-10

View Document

16/02/2516 February 2025 Termination of appointment of Amanda Jane Jones as a director on 2025-02-10

View Document

16/02/2516 February 2025 Termination of appointment of Amanda Jane Jones as a secretary on 2025-02-10

View Document

16/02/2516 February 2025 Appointment of Mr Gareth Thomas Armstrong as a director on 2025-02-03

View Document

16/02/2516 February 2025 Termination of appointment of Franchesca Louise Brown as a director on 2025-02-10

View Document

16/12/2416 December 2024 Annual accounts for year ending 16 Dec 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/04/2324 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/04/2021 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/08/1520 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/08/1415 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/05/143 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

31/07/1331 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/09/1220 September 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

01/05/121 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

08/08/118 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

28/09/1028 September 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LEE BIRTWISTLE / 17/07/2010

View Document

29/04/1029 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

08/09/098 September 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

02/04/092 April 2009 DIRECTOR APPOINTED NICHOLAS LEE BIRTWISTLE

View Document

24/10/0824 October 2008 RETURN MADE UP TO 17/07/08; NO CHANGE OF MEMBERS

View Document

20/05/0820 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

17/09/0717 September 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM: 82 WHITBY ROAD ELLESMERE PORT CHESHIRE CH65 0AA

View Document

21/04/0621 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0514 September 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company