MY VISION SECURITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Registered office address changed from My Vision House Spring Road Ettingshall Wolverhampton WV4 6FG England to My Vision House, G5 Industrial Park, Spring Road Wolverhampton WV4 6FG on 2025-04-02

View Document

18/03/2518 March 2025 Registered office address changed from 1 Sutton Street Birmingham West Midlands B1 1PE to My Vision House Spring Road Ettingshall Wolverhampton WV4 6FG on 2025-03-18

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

31/10/2431 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

23/01/2423 January 2024 Termination of appointment of Abdul Moiz Khan as a director on 2024-01-21

View Document

23/11/2323 November 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

20/03/2320 March 2023 Appointment of Mr Abdul Moiz Khan as a director on 2023-03-20

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

30/10/2230 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

31/10/2131 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

27/01/2127 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

01/11/191 November 2019 31/01/19 UNAUDITED ABRIDGED

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / MR RAJA ATIF ASLAM / 01/06/2018

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

20/04/1820 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/02/1610 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / RAJA ATIF ASLAM / 12/01/2015

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / RAJA ATIF ASLAM / 04/09/2014

View Document

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM MY VISION HOUSE 8 WARSTONE PARADE EAST BIRMINGHAM B18 6NR

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

07/05/137 May 2013 CURREXT FROM 31/07/2013 TO 31/01/2014

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM 23/31 VITTORIA STREET BIRMINGHAM B1 3ND UNITED KINGDOM

View Document

19/02/1319 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

29/03/1229 March 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/11/115 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/04/118 April 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR IQTASHAM ARAF

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, SECRETARY IQTASHAM ARAF

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, SECRETARY IQTASHAM ARAF

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR IQTASHAM ARAF

View Document

24/11/1024 November 2010 REGISTERED OFFICE CHANGED ON 24/11/2010 FROM GEORGE STREET CHAMBERS 36-37 GEORGE STREET BIRMINGHAM WEST MIDLANDS B3 1QA

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/02/1019 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ATIF ASLAM / 08/01/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IQTASHAM ARAF / 08/01/2010

View Document

19/03/0919 March 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/05/0819 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

27/02/0827 February 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 ACC. REF. DATE SHORTENED FROM 31/01/2008 TO 31/07/2007

View Document

30/09/0730 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0730 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: OFFICE 20 GEORGE STREET CHAMBERS 36/37 GEORGE STREET BIRMINGHAM WEST MIDLANDS B23 5DQ

View Document

13/07/0713 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 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