DECISION 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 |
---|---|
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-12 with no updates |
18/07/2418 July 2024 | Total exemption full accounts made up to 2023-10-31 |
18/01/2418 January 2024 | Director's details changed for Miss Rachel Denise Boden on 2023-11-30 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/08/205 August 2020 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
31/07/1931 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
10/08/1810 August 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
11/10/1711 October 2017 | DISS40 (DISS40(SOAD)) |
10/10/1710 October 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/10/173 October 2017 | FIRST GAZETTE |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
10/11/1510 November 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/03/1512 March 2015 | 02/01/15 STATEMENT OF CAPITAL GBP 100 |
05/01/155 January 2015 | DIRECTOR APPOINTED MISS RACHEL DENISE BODEN |
11/11/1411 November 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/10/1321 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
15/10/1215 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
12/04/1212 April 2012 | DIRECTOR APPOINTED MRS BRIDGET CAROLE FAULDER |
28/03/1228 March 2012 | APPOINTMENT TERMINATED, DIRECTOR PAULA-ANNE BODEN |
28/03/1228 March 2012 | REGISTERED OFFICE CHANGED ON 28/03/2012 FROM LATCHMERE COTTAGE MAIN STREET NEWTON NOTTINGHAM NOTTS NG13 8HN UNITED KINGDOM |
19/10/1119 October 2011 | DISS40 (DISS40(SOAD)) |
18/10/1118 October 2011 | FIRST GAZETTE |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
17/10/1117 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
26/04/1126 April 2011 | REGISTERED OFFICE CHANGED ON 26/04/2011 FROM 84 BURNSIDE GROVE TOLLERTON NOTTINGHAM NOTTS NG12 4EB UNITED KINGDOM |
26/04/1126 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MISS PAULA-ANNE BODEN / 26/04/2011 |
26/04/1126 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MISS PAULA-ANNE BODEN / 26/04/2011 |
29/10/1029 October 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
17/11/0917 November 2009 | COMPANY NAME CHANGED SERVICE CONTRACTS LTD CERTIFICATE ISSUED ON 17/11/09 |
17/11/0917 November 2009 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
20/10/0920 October 2009 | REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 4 GOURLEY PLACE LONDON N15 5NF UNITED KINGDOM |
14/10/0914 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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