ENVISION INTELLIGENT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Appointment of Ms Michelle Bennett as a director on 2025-07-25 |
17/04/2517 April 2025 | Termination of appointment of Sarah Jane Dixon as a director on 2025-04-04 |
17/04/2517 April 2025 | Appointment of Mr Peter Schieser as a director on 2025-04-04 |
28/02/2528 February 2025 | Confirmation statement made on 2025-02-16 with no updates |
24/07/2424 July 2024 | Termination of appointment of James Paul Earnshaw as a director on 2024-07-24 |
24/07/2424 July 2024 | Appointment of Mr Craig Flanagan as a director on 2024-07-24 |
08/07/248 July 2024 | Full accounts made up to 2023-09-30 |
15/03/2415 March 2024 | Confirmation statement made on 2024-02-16 with no updates |
16/01/2416 January 2024 | Appointment of Mrs Sarah Jane Dixon as a director on 2023-12-31 |
16/01/2416 January 2024 | Termination of appointment of Richard Hilton Jones as a director on 2023-12-31 |
17/07/2317 July 2023 | Full accounts made up to 2022-09-30 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-06 with no updates |
14/03/2314 March 2023 | Termination of appointment of Richard Lek as a director on 2023-03-01 |
25/11/2225 November 2022 | Appointment of Mr Richard Lek as a director on 2022-11-09 |
25/11/2225 November 2022 | Termination of appointment of Andrew John Ellis as a director on 2022-10-01 |
04/03/224 March 2022 | Termination of appointment of Amanda Irene Campbell as a secretary on 2022-02-24 |
04/03/224 March 2022 | Appointment of Mr James Paul Earnshaw as a director on 2022-02-24 |
04/03/224 March 2022 | Appointment of Mr Andrew John Ellis as a director on 2022-02-25 |
04/03/224 March 2022 | Appointment of Mr Richard Hilton Jones as a director on 2022-02-24 |
04/03/224 March 2022 | Termination of appointment of Amanda Irene Campbell as a director on 2022-02-24 |
04/03/224 March 2022 | Termination of appointment of Graeme Mccandless as a director on 2022-02-24 |
04/03/224 March 2022 | Termination of appointment of Mr Philip Murdock as a director on 2022-02-24 |
23/02/2223 February 2022 | Satisfaction of charge NI6027350002 in full |
30/09/2130 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
16/06/2116 June 2021 | Confirmation statement made on 2021-04-06 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
23/10/2023 October 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6027350001 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
27/06/1927 June 2019 | REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 10D SILVERWOOD BUSINESS PARK LURGAN CRAIGAVON ARMAGH BT66 6SY |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES |
01/05/191 May 2019 | DIRECTOR APPOINTED MR GRAEME MCCANDLESS |
09/04/199 April 2019 | SECRETARY APPOINTED MRS AMANDA IRENE CAMPBELL |
03/04/193 April 2019 | APPOINTMENT TERMINATED, DIRECTOR GRAEME MCCANDLESS |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
25/06/1825 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE NI6027350002 |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE NI6027350001 |
22/09/1722 September 2017 | DIRECTOR APPOINTED MRS AMANDA IRENE CAMPBELL |
22/09/1722 September 2017 | DIRECTOR APPOINTED MR GRAEME WILLIAM MCCANDLESS |
18/09/1718 September 2017 | APPOINTMENT TERMINATED, DIRECTOR PATRICK MCKEY |
18/09/1718 September 2017 | APPOINTMENT TERMINATED, DIRECTOR DARREN COSTELLO |
10/08/1710 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/05/166 May 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
25/04/1625 April 2016 | SECOND FILING WITH MUD 06/04/15 FOR FORM AR01 |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/04/1516 April 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
22/05/1422 May 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
22/05/1422 May 2014 | 13/12/13 STATEMENT OF CAPITAL GBP 201400 |
19/05/1419 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/06/1312 June 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/08/1211 August 2012 | DISS40 (DISS40(SOAD)) |
08/08/128 August 2012 | 31/08/11 STATEMENT OF CAPITAL GBP 1400 |
08/08/128 August 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
03/08/123 August 2012 | FIRST GAZETTE |
08/05/128 May 2012 | 01/08/11 STATEMENT OF CAPITAL GBP 1134 |
26/03/1226 March 2012 | ADOPT ARTICLES 01/08/2011 |
23/03/1223 March 2012 | DIRECTOR APPOINTED MR PHILIP MURDOCK |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
27/07/1127 July 2011 | COMPANY NAME CHANGED WILSON FAMILY PROJECTS LIMITED CERTIFICATE ISSUED ON 27/07/11 |
15/04/1115 April 2011 | Annual return made up to 6 April 2011 with full list of shareholders |
09/09/109 September 2010 | 23/07/10 STATEMENT OF CAPITAL GBP 5 |
16/04/1016 April 2010 | CURRSHO FROM 30/04/2011 TO 31/12/2010 |
06/04/106 April 2010 | 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