DILIGENT VISION SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-24 with no updates

View Document

17/10/2417 October 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

04/01/244 January 2024 Micro company accounts made up to 2023-07-31

View Document

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

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

14/10/2114 October 2021 Micro company accounts made up to 2021-07-31

View Document

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

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

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

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

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

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

31/10/1831 October 2018 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

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT HARVEY / 04/06/2018

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MR IAN ROBERT HARVEY / 04/06/2018

View Document

11/10/1711 October 2017 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

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ROBERT HARVEY

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/08/1631 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HARVEY / 31/08/2016

View Document

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

View Accounts

08/07/168 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

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

View Accounts

08/07/158 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

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

View Accounts

01/07/141 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

19/11/1319 November 2013 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

26/06/1326 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HARVEY / 24/06/2012

View Document

02/07/122 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/07/1119 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, SECRETARY IAN HARVEY

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/07/1028 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HARVEY / 24/06/2010

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID CORDWENT-BOLT

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN HARVEY / 01/08/2009

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/09/0823 September 2008 SECRETARY APPOINTED MR IAN ROBERT HARVEY

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR JULIA HARVEY

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED SECRETARY JULIA HARVEY

View Document

16/07/0816 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

12/07/0712 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: RAWLENCE & BROWNE 2ND FLOOR CROSS KEYS HOUSE 22 QUEEN STREET SALISBURY WILTSHIRE SP1 1EY

View Document

05/07/065 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 SECRETARY RESIGNED

View Document

20/05/0420 May 2004 NEW SECRETARY APPOINTED

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 VARYING SHARE RIGHTS AND NAMES

View Document

01/12/031 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 S366A DISP HOLDING AGM 19/03/03

View Document

11/12/0211 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 SECRETARY RESIGNED

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

12/02/0112 February 2001 REGISTERED OFFICE CHANGED ON 12/02/01 FROM: 1 ALPHA UNIT BRATCH LANE, DINTON SALISBURY WILTSHIRE SP3 5EB

View Document

12/02/0112 February 2001 NEW SECRETARY APPOINTED

View Document

23/08/0023 August 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/07/00

View Document

15/03/0015 March 2000 REGISTERED OFFICE CHANGED ON 15/03/00 FROM: 19A SUNRISE BUSINESS PARK HIGHER SHAFTESBURY R BLANDFORD FORUM DORSET DT11 8ST

View Document

07/03/007 March 2000 COMPANY NAME CHANGED SURVEILLANCE DESIGN SERVICES LTD . CERTIFICATE ISSUED ON 08/03/00

View Document

24/01/0024 January 2000 NEW SECRETARY APPOINTED

View Document

23/01/0023 January 2000 SECRETARY RESIGNED

View Document

27/08/9927 August 1999 NEW SECRETARY APPOINTED

View Document

18/08/9918 August 1999 REGISTERED OFFICE CHANGED ON 18/08/99 FROM: 19A SUNRISE BUSINESS PARK HIGHER SHAFTESBURY ROAD BLANDFORD FORUM DORSET DT11 8ST

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 COMPANY NAME CHANGED LEYLANDI LTD CERTIFICATE ISSUED ON 11/08/99

View Document

22/07/9922 July 1999 DIRECTOR RESIGNED

View Document

22/07/9922 July 1999 REGISTERED OFFICE CHANGED ON 22/07/99 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

22/07/9922 July 1999 SECRETARY RESIGNED

View Document

24/06/9924 June 1999 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