ENVISION CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/10/2525 October 2025 New | Confirmation statement made on 2025-10-20 with updates |
| 29/08/2529 August 2025 | Micro company accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 26/10/2426 October 2024 | Confirmation statement made on 2024-10-20 with updates |
| 08/02/248 February 2024 | Appointment of Mr Thomas Picker as a director on 2024-02-07 |
| 08/02/248 February 2024 | Appointment of Mrs Iris Catherine Hallam as a secretary on 2024-02-08 |
| 01/02/241 February 2024 | Micro company accounts made up to 2023-12-31 |
| 31/01/2431 January 2024 | Previous accounting period extended from 2023-10-31 to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 20/10/2320 October 2023 | Confirmation statement made on 2023-10-20 with updates |
| 11/05/2311 May 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 25/10/2225 October 2022 | Confirmation statement made on 2022-10-25 with no updates |
| 10/11/2110 November 2021 | Confirmation statement made on 2021-10-25 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 09/06/219 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 07/06/217 June 2021 | APPOINTMENT TERMINATED, SECRETARY IAN HOGG |
| 04/11/204 November 2020 | CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 23/09/2023 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
| 29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
| 30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 20/07/1720 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 19/07/1719 July 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15 |
| 02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 26/04/1626 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 17/12/1517 December 2015 | ADOPT ARTICLES 17/11/2015 |
| 17/12/1517 December 2015 | STATEMENT OF COMPANY'S OBJECTS |
| 11/11/1511 November 2015 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
| 11/11/1511 November 2015 | SAIL ADDRESS CHANGED FROM: C/O DUNCAN & TOPLIS 14 LONDON ROAD NEWARK NOTTINGHAMSHIRE NG24 1TW UNITED KINGDOM |
| 11/11/1511 November 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 01/06/151 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 08/05/158 May 2015 | REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 14 LONDON ROAD NEWARK NOTTINGHAMSHIRE NG24 1TW |
| 19/11/1419 November 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 31/01/1431 January 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 |
| 25/10/1325 October 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
| 14/05/1314 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 26/10/1226 October 2012 | Annual return made up to 26 October 2012 with full list of shareholders |
| 12/10/1212 October 2012 | SECRETARY APPOINTED MR IAN CHARLES HOGG |
| 25/06/1225 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 13/03/1213 March 2012 | APPOINTMENT TERMINATED, DIRECTOR NICOLE HUTHWAITE |
| 13/03/1213 March 2012 | APPOINTMENT TERMINATED, SECRETARY ALAN JERVIS |
| 21/10/1121 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
| 21/10/1121 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR ALAN JERVIS / 21/10/2011 |
| 24/05/1124 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 25/10/1025 October 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
| 26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 16/11/0916 November 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
| 30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLE ANNE HUTHWAITE / 20/10/2009 |
| 30/10/0930 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / ALAN JERVIS / 20/10/2009 |
| 30/10/0930 October 2009 | SAIL ADDRESS CREATED |
| 30/10/0930 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
| 30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE CATHERINE PICKER / 20/10/2009 |
| 16/07/0916 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 04/11/084 November 2008 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
| 01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 17/01/0817 January 2008 | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS |
| 01/09/071 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 20/11/0620 November 2006 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
| 04/09/064 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 25/10/0525 October 2005 | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
| 07/09/057 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 30/11/0430 November 2004 | NEW SECRETARY APPOINTED |
| 30/11/0430 November 2004 | SECRETARY RESIGNED |
| 23/11/0423 November 2004 | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS |
| 13/07/0413 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 02/07/042 July 2004 | REGISTERED OFFICE CHANGED ON 02/07/04 FROM: 32 FOURTH AVENUE EDWINSTOWE, NOTTINGHAMSHIRE NG21 9PA |
| 17/03/0417 March 2004 | DIRECTOR RESIGNED |
| 17/03/0417 March 2004 | NEW DIRECTOR APPOINTED |
| 17/03/0417 March 2004 | SECRETARY RESIGNED |
| 17/03/0417 March 2004 | NEW DIRECTOR APPOINTED |
| 17/03/0417 March 2004 | NEW SECRETARY APPOINTED |
| 17/03/0417 March 2004 | REGISTERED OFFICE CHANGED ON 17/03/04 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR |
| 24/10/0324 October 2003 | 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