CLEAR VIEW VISION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Cessation of Benjamin Slingsby as a person with significant control on 2025-06-12 |
18/06/2518 June 2025 | Cessation of Annabelle Sarah Magee as a person with significant control on 2025-06-12 |
18/06/2518 June 2025 | Notification of Slingsbys Lincoln Limited as a person with significant control on 2025-06-12 |
15/01/2515 January 2025 | Micro company accounts made up to 2024-06-30 |
05/11/245 November 2024 | Confirmation statement made on 2024-11-02 with updates |
02/09/242 September 2024 | Change of details for Mrs Annabelle Sarah Magee as a person with significant control on 2024-09-02 |
02/09/242 September 2024 | Director's details changed for Mrs Annabelle Sarah Magee on 2024-09-02 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/04/2412 April 2024 | Micro company accounts made up to 2023-06-30 |
08/11/238 November 2023 | Confirmation statement made on 2023-11-02 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/01/2331 January 2023 | Micro company accounts made up to 2022-06-30 |
10/11/2210 November 2022 | Confirmation statement made on 2022-11-02 with updates |
16/12/2116 December 2021 | Micro company accounts made up to 2021-06-30 |
12/11/2112 November 2021 | Confirmation statement made on 2021-11-02 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
20/01/2120 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
04/11/204 November 2020 | CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
06/01/206 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/02/194 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
05/02/185 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
22/11/1722 November 2017 | CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
14/12/1614 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/11/1530 November 2015 | Annual return made up to 2 November 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
09/12/149 December 2014 | Annual return made up to 2 November 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
04/11/134 November 2013 | Annual return made up to 2 November 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
08/11/128 November 2012 | 02/11/12 NO CHANGES |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
06/02/126 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
22/11/1122 November 2011 | Annual return made up to 2 November 2011 with full list of shareholders |
08/03/118 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
02/11/102 November 2010 | Annual return made up to 2 November 2010 with full list of shareholders |
28/10/1028 October 2010 | Registered office address changed from , Dunston House, Portland Street, Lincoln, Lincolnshire, LN5 7NN on 2010-10-28 |
28/10/1028 October 2010 | REGISTERED OFFICE CHANGED ON 28/10/2010 FROM DUNSTON HOUSE, PORTLAND STREET LINCOLN LINCOLNSHIRE LN5 7NN |
16/07/1016 July 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN SLINGSBY |
15/07/1015 July 2010 | DIRECTOR APPOINTED MRS ANNABELLE SARAH MAGEE |
15/07/1015 July 2010 | 30/06/10 STATEMENT OF CAPITAL GBP 102 |
14/07/1014 July 2010 | 30/06/10 STATEMENT OF CAPITAL GBP 102 |
07/07/107 July 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/07/107 July 2010 | COMPANY NAME CHANGED THOS. MAWER & SON (AUCTIONEERS) LIMITED CERTIFICATE ISSUED ON 07/07/10 |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
03/11/093 November 2009 | Annual return made up to 2 November 2009 with full list of shareholders |
08/12/088 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
01/12/081 December 2008 | PREVSHO FROM 30/11/2008 TO 30/06/2008 |
18/11/0818 November 2008 | RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS |
02/11/072 November 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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