MUTUAL VISION TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Full accounts made up to 2024-12-31

View Document

19/03/2519 March 2025 Director's details changed for Mr Sebastian Christopher Gray on 2025-03-10

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/11/2421 November 2024 Purchase of own shares.

View Document

21/11/2421 November 2024 Purchase of own shares.

View Document

21/11/2421 November 2024 Cancellation of shares. Statement of capital on 2024-11-01

View Document

06/11/246 November 2024 Notification of Mv Tech Bidco Limited as a person with significant control on 2024-10-31

View Document

05/11/245 November 2024 Termination of appointment of Kevin Mountford as a director on 2024-10-31

View Document

05/11/245 November 2024 Cessation of Monmouthshire Building Society as a person with significant control on 2024-10-31

View Document

05/11/245 November 2024 Termination of appointment of Sarah Rosina Pierman as a director on 2024-10-31

View Document

05/11/245 November 2024 Appointment of Mr Sebastian Christopher Gray as a director on 2024-10-31

View Document

05/11/245 November 2024 Termination of appointment of Stephen John Mitcham as a director on 2024-10-31

View Document

05/11/245 November 2024 Termination of appointment of Michael Jeffrey Fisher as a director on 2024-10-31

View Document

05/11/245 November 2024 Appointment of Ms Rosa Kathleen Howard as a director on 2024-10-31

View Document

24/10/2424 October 2024 Satisfaction of charge 1 in full

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

15/08/2415 August 2024 Full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Statement of capital following an allotment of shares on 2024-05-28

View Document

10/04/2410 April 2024 Appointment of Ms Katrina Susan Joan Harman as a director on 2024-04-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

13/10/2313 October 2023 Director's details changed for Mr Michael Jeffrey Fisher on 2023-09-15

View Document

10/10/2310 October 2023 Termination of appointment of Richard Lee Wainwright as a director on 2023-10-02

View Document

11/09/2311 September 2023 Appointment of Mrs Katrina Susan Joan Harman as a secretary on 2023-09-06

View Document

19/05/2319 May 2023 Termination of appointment of Alison Lindsay Halsall as a secretary on 2023-05-19

View Document

02/05/232 May 2023 Full accounts made up to 2022-12-31

View Document

25/01/2325 January 2023 Appointment of Mr Timothy James Bowen as a director on 2023-01-13

View Document

12/01/2312 January 2023 Termination of appointment of Ashvin Rao Pathak as a director on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/11/2225 November 2022 Appointment of Mr Michael Jeffrey Fisher as a director on 2022-11-24

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

30/09/2230 September 2022 Termination of appointment of Lawrence Lilley as a director on 2022-08-24

View Document

05/05/225 May 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

02/07/212 July 2021 Second filing of Confirmation Statement dated 2020-10-11

View Document

08/04/218 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

03/02/213 February 2021 MUTUAL VISION TECHNOLOGIES LIMITED EMI SHARE PLAN APPROVED/DIRECTORS AUTHORISED TO GRANT OPTIONS 18/01/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES

View Document

16/10/2016 October 2020 Confirmation statement made on 2020-10-11 with updates

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BOWEN

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CARROLL

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE MCGRADY

View Document

01/10/201 October 2020 DIRECTOR APPOINTED MR KEVIN MOUNTFORD

View Document

01/10/201 October 2020 DIRECTOR APPOINTED MR STEPHEN JOHN MITCHAM

View Document

01/10/201 October 2020 DIRECTOR APPOINTED MISS SARAH ROSINA PIERMAN

View Document

02/07/202 July 2020 SECRETARY APPOINTED MRS ALISON LINDSAY HALSALL

View Document

01/07/201 July 2020 SECOND FILED SH01 - 01/01/20 STATEMENT OF CAPITAL GBP 1397.13

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE LILLEY / 17/04/2020

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MR RICHARD LEE WAINWRIGHT

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MR LAWRENCE LILLEY

View Document

09/04/209 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, SECRETARY EMMA HUTCHISON

View Document

07/02/207 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/02/207 February 2020 ADOPT ARTICLES 01/01/2020

View Document

14/01/2014 January 2020 01/01/20 STATEMENT OF CAPITAL GBP 1000.1

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR JANET BEDFORD

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PENLINGTON

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL ELLIS

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

04/06/194 June 2019 AUDITOR'S RESIGNATION

View Document

26/03/1926 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR GEORGE MCGRADY

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE WEBB

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR CARL ASTLEY

View Document

12/04/1812 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES CARROLL / 20/03/2018

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR TIMOTHY JAMES BOWEN

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR STEPHEN PENLINGTON

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR WILLIAM JAMES CARROLL

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR LESLEY CAIRNS

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL LEADER

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR AMYN FAZAL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

05/04/175 April 2017 31/12/16 UNAUDITED ABRIDGED

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MR PAUL CHARLES ELLIS

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 27-29 MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1BQ

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE HASLEM

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

29/03/1629 March 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR CARL DANIEL ASTLEY

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL MARSDEN

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS LESLEY KAREN PAPE / 03/07/2015

View Document

22/10/1522 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

07/04/157 April 2015 ADOPT ARTICLES 09/03/2015

View Document

07/04/157 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MR GEORGE HASLEM

View Document

16/03/1516 March 2015 SECRETARY APPOINTED MRS EMMA HUTCHISON

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, SECRETARY JAN FOY

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL ELLIS

View Document

07/11/147 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MS JANET BEDFORD

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILMOT

View Document

18/06/1418 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MR GEORGE EDWARD WEBB

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLINSTON

View Document

05/11/135 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

02/05/132 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

06/11/126 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

16/05/1216 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MR AMYN SADRUDIN FAZAL

View Document

04/11/114 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

13/04/1113 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

04/04/114 April 2011 DIRECTOR APPOINTED MISS LESLEY KAREN PAPE

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR MICHAEL ANTHONY WILMOT

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TURNBULL

View Document

08/11/108 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP GRAY

View Document

17/03/1017 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAHAM MARSDEN / 11/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEADER / 11/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BLINSTON / 11/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES ELLIS / 11/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GRAY / 11/10/2009

View Document

06/11/096 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ASHVIN PATHAK / 11/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY TURNBULL / 11/10/2009

View Document

13/03/0913 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/10/0823 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

07/11/077 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/11/077 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 27-29 MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1BQ

View Document

07/11/077 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

06/04/066 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 AUD RESIG

View Document

10/11/0310 November 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/03/0320 March 2003 DIRECTOR RESIGNED

View Document

20/03/0320 March 2003 DIRECTOR RESIGNED

View Document

01/03/031 March 2003 REGISTERED OFFICE CHANGED ON 01/03/03 FROM: 20 CHARLES STREET BATH BA1 1HY

View Document

29/10/0229 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 SECRETARY RESIGNED

View Document

16/06/0216 June 2002 NEW DIRECTOR APPOINTED

View Document

16/06/0216 June 2002 NEW SECRETARY APPOINTED

View Document

23/05/0223 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/016 November 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0115 February 2001 £ NC 1000/1001 08/02/01

View Document

15/02/0115 February 2001 S-DIV 08/12/00

View Document

15/02/0115 February 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/02/01

View Document

15/02/0115 February 2001 ADOPT ARTICLES 08/02/01

View Document

08/01/018 January 2001 COMPANY NAME CHANGED INHOCO 2158 LIMITED CERTIFICATE ISSUED ON 08/01/01

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 DIRECTOR RESIGNED

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 REGISTERED OFFICE CHANGED ON 04/12/00 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

04/12/004 December 2000 SECRETARY RESIGNED

View Document

11/10/0011 October 2000 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