ENVISION DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

02/03/192 March 2019 DISS40 (DISS40(SOAD))

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/02/195 February 2019 FIRST GAZETTE

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100207,PR100224

View Document

21/06/1721 June 2017 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100224,PR100207

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN TURNER

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/06/1628 June 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/05/1518 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/05/1419 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/05/137 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM 107 KILLYGULLIB ROAD MAGHERA COUNTY LONDONDERRY BT46 5QL NORTHERN IRELAND

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM 22 WILLIAM STREET BELLAGHY MAGHERAFELT COUNTY LONDONDERRY BT45 8HZ NORTHERN IRELAND

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

30/11/1230 November 2012 REGISTERED OFFICE CHANGED ON 30/11/2012 FROM 16 GARDEN STREET MAGERAFELT BT45 5DD

View Document

30/11/1230 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PATRICK TURNER / 27/04/2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

12/12/1112 December 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

12/12/1112 December 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/05/1116 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/06/1029 June 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HUGHES / 27/04/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN TURNER / 27/04/2010

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / BRIAN HUGHES / 27/04/2010

View Document

22/05/0922 May 2009 28/02/09 ANNUAL ACCTS

View Document

05/05/095 May 2009 27/04/09 ANNUAL RETURN SHUTTLE

View Document

05/12/085 December 2008 29/02/08 ANNUAL ACCTS

View Document

13/05/0813 May 2008 27/04/08 ANNUAL RETURN SHUTTLE

View Document

19/11/0719 November 2007 CHANGE IN SIT REG ADD

View Document

19/07/0719 July 2007 27/04/07 ANNUAL RETURN SHUTTLE

View Document

10/07/0710 July 2007 28/02/07 ANNUAL ACCTS

View Document

28/03/0728 March 2007 PARS RE MORTAGE

View Document

09/03/079 March 2007 CHANGE OF ARD

View Document

08/01/078 January 2007 PARS RE MORTAGE

View Document

21/06/0621 June 2006 PARS RE MORTAGE

View Document

15/06/0615 June 2006 PARS RE MORTAGE

View Document

10/05/0610 May 2006 CHANGE OF DIRS/SEC

View Document

27/04/0627 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information