ENVISION TECHNOLOGIES LTD

Company Documents

DateDescription
24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/12/1419 December 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/12/1312 December 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/01/1315 January 2013 Annual return made up to 31 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/11/1118 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

12/01/1112 January 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

11/11/1011 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK STEWART NEWTON / 01/08/2010

View Document

11/11/1011 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM SUITE 19 THE STANDISH CENTRE CROSS STREET STANDISH WIGAN LANCASHIRE WN6 0HQ

View Document

18/02/1018 February 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

10/12/0910 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOSEPH FOLEY / 11/10/2009

View Document

07/01/097 January 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

07/11/087 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM: UNIT 17 BLACKBURN TECHNOLOGY MANAGEMENT, CENTRE CHALLENGE WAY BLACKBURN LANCASHIRE BB1 5QB

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0528 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/055 August 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

20/10/0420 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

14/09/0314 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 SECRETARY RESIGNED

View Document

06/02/026 February 2002 NEW SECRETARY APPOINTED

View Document

09/10/019 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 03/09/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

23/09/9823 September 1998 RETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS

View Document

24/11/9724 November 1997 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/08/98

View Document

18/11/9718 November 1997 REGISTERED OFFICE CHANGED ON 18/11/97 FROM: 80 MESNES ROAD WIGAN LANCASHIRE WN1 2DE

View Document

24/10/9724 October 1997 NEW DIRECTOR APPOINTED

View Document

24/10/9724 October 1997 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 COMPANY NAME CHANGED DEANSGATE VENTURES LIMITED CERTIFICATE ISSUED ON 25/09/97

View Document

22/09/9722 September 1997 SECRETARY RESIGNED

View Document

22/09/9722 September 1997 NEW SECRETARY APPOINTED

View Document

22/09/9722 September 1997 DIRECTOR RESIGNED

View Document

22/09/9722 September 1997 REGISTERED OFFICE CHANGED ON 22/09/97 FROM: CRYSTAL HOUSE NEW BEDFORD ROAD LUTON LU1 1HS

View Document

03/09/973 September 1997 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