ENVISION SCOPE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/06/2526 June 2025 New | Change of details for Mrs Grace Mary Waites as a person with significant control on 2025-06-17 |
26/06/2526 June 2025 New | Change of details for Miss Grace Mary Waites as a person with significant control on 2025-06-17 |
08/05/258 May 2025 | Registered office address changed from 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU England to 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU on 2025-05-08 |
08/05/258 May 2025 | Registered office address changed from South Lodge Cranbourne Drive Hoddesdon Hertfordshire EN11 0QH United Kingdom to 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU on 2025-05-08 |
08/05/258 May 2025 | Change of details for Miss Grace Mary Gamby as a person with significant control on 2025-04-25 |
08/05/258 May 2025 | Director's details changed for Miss Grace Mary Gamby on 2025-04-25 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
27/06/2427 June 2024 | Micro company accounts made up to 2023-09-30 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-17 with updates |
24/06/2424 June 2024 | Cessation of Darren Waites as a person with significant control on 2023-09-13 |
24/06/2424 June 2024 | Change of details for Miss Grace Mary Gamby as a person with significant control on 2023-09-13 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/09/2327 September 2023 | Certificate of change of name |
26/09/2326 September 2023 | Appointment of Miss Grace Mary Gamby as a director on 2023-09-13 |
26/09/2326 September 2023 | Termination of appointment of Darren Waites as a director on 2023-09-13 |
22/09/2322 September 2023 | Micro company accounts made up to 2022-09-30 |
21/08/2321 August 2023 | Director's details changed for Mr Darren Waites on 2022-09-30 |
21/08/2321 August 2023 | Registered office address changed from 1 Repton House Repton Close Basildon SS13 1LJ England to South Lodge Cranbourne Drive Hoddesdon Hertfordshire EN11 0QH on 2023-08-21 |
21/08/2321 August 2023 | Confirmation statement made on 2023-06-17 with updates |
21/08/2321 August 2023 | Change of details for Mr Darren Waites as a person with significant control on 2022-09-30 |
21/08/2321 August 2023 | Change of details for Miss Grace Mary Gamby as a person with significant control on 2022-09-30 |
10/07/2310 July 2023 | Change of details for Mr Darren Waites as a person with significant control on 2022-07-09 |
22/06/2322 June 2023 | Previous accounting period shortened from 2022-09-30 to 2022-09-29 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Micro company accounts made up to 2020-09-30 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-24 with no updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
06/02/206 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/06/1927 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
24/07/1824 July 2018 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES |
02/07/182 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRACE GAMBY |
29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
16/11/1716 November 2017 | SECOND FILED SH01 - 06/07/17 STATEMENT OF CAPITAL GBP 100.00 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
08/09/178 September 2017 | 06/04/17 STATEMENT OF CAPITAL GBP 100 |
29/06/1729 June 2017 | REGISTERED OFFICE CHANGED ON 29/06/2017 FROM GREEN PARK HOUSE 15 STRATTON STREET LONDON W1J 8LQ ENGLAND |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
29/06/1729 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
01/07/161 July 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
30/06/1630 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15 |
24/03/1624 March 2016 | PREVEXT FROM 30/06/2015 TO 30/09/2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
16/07/1516 July 2015 | REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 29 EMMA'S CRESCENT STANSTEAD ABBOTTS WARE SG12 8AZ |
16/06/1516 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
16/06/1516 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN WAITES / 01/07/2014 |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
04/07/144 July 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
14/03/1414 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
28/08/1328 August 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
14/06/1214 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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