COVENTRY VISUALLY IMPAIRED AND SIGHTED TANDEM ASSOCIATION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

07/01/257 January 2025 Appointment of Mr Andrew John List as a director on 2025-01-01

View Document

07/01/257 January 2025 Cessation of Martin David Millson as a person with significant control on 2025-01-01

View Document

07/01/257 January 2025 Cessation of Clive Rayner as a person with significant control on 2025-01-01

View Document

07/01/257 January 2025 Termination of appointment of Clive Rayner as a secretary on 2025-01-01

View Document

07/01/257 January 2025 Termination of appointment of Clive Rayner as a director on 2025-01-01

View Document

07/01/257 January 2025 Termination of appointment of Martin David Millson as a director on 2025-01-01

View Document

14/12/2414 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

25/11/2225 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Micro company accounts made up to 2021-03-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN FAWCUS

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MRS PATRICIA MULQUEEN-WOOD

View Document

18/06/1918 June 2019 CESSATION OF BRIAN DAVID FAWCUS AS A PSC

View Document

18/06/1918 June 2019 CESSATION OF CLIVE RAYNER AS A PSC

View Document

18/06/1918 June 2019 CESSATION OF BRIAN JOHN THOMAS AS A PSC

View Document

18/06/1918 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA MULQUEEN-WOOD

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/12/1816 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR MICHELLE TYRTANIA

View Document

07/06/187 June 2018 CESSATION OF MICHELLE ANN TYRANTANIA AS A PSC

View Document

07/06/187 June 2018 CESSATION OF STUART ANDREW BERRY AS A PSC

View Document

07/06/187 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN JOHN THOMAS

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR STUART BERRY

View Document

07/06/187 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE RAYNER

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/10/1729 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE ANN TYRTANIA / 01/10/2017

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MS MAIRI BOWMAN MACINTYRE

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MR BRIAN JOHN THOMAS

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR CLIVE RAYNER

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR MARTIN DAVID MILLSON

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN HIGGINBOTHAM

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/08/1510 August 2015 28/07/15 NO MEMBER LIST

View Document

01/08/151 August 2015 DIRECTOR APPOINTED MR ADRIAN HIGGINBOTHAM

View Document

29/07/1529 July 2015 SECRETARY APPOINTED MR CLIVE RAYNER

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, SECRETARY PATRICIA GRIFFITHS

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICIA GRIFFITHS

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOYCE FRANKLIN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/12/143 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

09/08/149 August 2014 28/07/14 NO MEMBER LIST

View Document

09/08/149 August 2014 APPOINTMENT TERMINATED, DIRECTOR GARY SHARP

View Document

18/11/1318 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

20/08/1320 August 2013 28/07/13 NO MEMBER LIST

View Document

07/08/127 August 2012 28/07/12 NO MEMBER LIST

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/12/1128 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

04/09/114 September 2011 DIRECTOR APPOINTED MRS PATRICIA LUCY GRIFFITHS

View Document

21/08/1121 August 2011 28/07/11 NO MEMBER LIST

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/07/117 July 2011 PREVSHO FROM 31/07/2011 TO 31/03/2011

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SHARP / 29/06/2011

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 44 IVYBRIDGE ROAD STYVECHALE COVENTRY WEST MIDLANDS CV3 5PH

View Document

06/08/106 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA LUCY GRIFFITHS / 28/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE ANN TYRTANIA / 28/07/2010

View Document

06/08/106 August 2010 28/07/10 NO MEMBER LIST

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANDREW BERRY / 28/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SHARP / 28/07/2010

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR ERIC SAYCE

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DAVID FAWCUS / 28/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE PATRICIA FRANKLIN / 28/07/2010

View Document

01/11/091 November 2009 ADOPT MEMORANDUM

View Document

28/07/0928 July 2009 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