FIRST VISION 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 |
---|---|
07/04/257 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Unaudited abridged accounts made up to 2023-09-30 |
29/05/2429 May 2024 | Confirmation statement made on 2024-03-31 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Unaudited abridged accounts made up to 2022-09-30 |
28/06/2328 June 2023 | Compulsory strike-off action has been discontinued |
28/06/2328 June 2023 | Compulsory strike-off action has been suspended |
28/06/2328 June 2023 | Compulsory strike-off action has been suspended |
28/06/2328 June 2023 | Compulsory strike-off action has been discontinued |
27/06/2327 June 2023 | Director's details changed for Mr Mahesh Ramesh Halai on 2023-06-14 |
27/06/2327 June 2023 | Confirmation statement made on 2023-03-31 with no updates |
27/06/2327 June 2023 | Change of details for Mr Mahesh Ramesh Halai as a person with significant control on 2023-06-01 |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | Previous accounting period extended from 2022-05-31 to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
31/05/2131 May 2021 | REGISTERED OFFICE CHANGED ON 31/05/2021 FROM ALPHA HOUSE 646C KINGSBURY ROAD LONDON NW9 9HN ENGLAND |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2131 May 2021 | CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES |
31/01/2131 January 2021 | DIRECTOR APPOINTED MRS JAYSHREE MAHESH HALAI |
18/06/2018 June 2020 | PSC'S CHANGE OF PARTICULARS / MR MAHESH HALAI / 10/06/2020 |
18/06/2018 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAHESH HALAI / 10/06/2020 |
18/06/2018 June 2020 | REGISTERED OFFICE CHANGED ON 18/06/2020 FROM 5 LUKE STREET LONDON EC2A 4PX |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
09/07/199 July 2019 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES |
04/02/194 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
20/06/1820 June 2018 | DISS40 (DISS40(SOAD)) |
19/06/1819 June 2018 | FIRST GAZETTE |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
06/03/176 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
28/04/1628 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/04/1529 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
21/01/1521 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
22/04/1422 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
18/10/1318 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
03/04/133 April 2013 | 31/03/13 NO CHANGES |
11/03/1311 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
02/04/122 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
31/03/1131 March 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
06/05/106 May 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
08/04/108 April 2010 | REGISTERED OFFICE CHANGED ON 08/04/2010 FROM 5 JUPITER HOUSE CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN UNITED KINGDOM |
28/01/1028 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
22/05/0922 May 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
09/05/089 May 2008 | 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