NEP VISIONS LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

16/12/2416 December 2024 Application to strike the company off the register

View Document

27/09/2427 September 2024 Termination of appointment of David Andrew Crump as a director on 2024-09-27

View Document

20/09/2420 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/08/2413 August 2024 Termination of appointment of Mark Andrew Wilson as a director on 2024-08-12

View Document

13/08/2413 August 2024 Appointment of Bruce Kingma as a director on 2024-08-07

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

12/06/2412 June 2024 Director's details changed for Mr David Andrew Crump on 2024-06-12

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

13/10/2113 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / AVESCO HOLDINGS LIMITED / 16/07/2020

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / AVESCO HOLDINGS LIMITED / 29/06/2020

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM UNIT E2 SUSSEX MANOR BUSINESS PARK GATWICK ROAD CRAWLEY SUSSEX RH10 9NH

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

19/09/1919 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/07/198 July 2019 COMPANY NAME CHANGED NEP UK LIMITED CERTIFICATE ISSUED ON 08/07/19

View Document

08/07/198 July 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

13/05/1913 May 2019 COMPANY NAME CHANGED QA SHELFCO LIMITED CERTIFICATE ISSUED ON 13/05/19

View Document

29/11/1829 November 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

29/11/1829 November 2018 SAIL ADDRESS CREATED

View Document

31/10/1831 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027204460003

View Document

29/10/1829 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027204460004

View Document

25/10/1825 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

25/10/1825 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

25/10/1825 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

25/10/1825 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

04/10/184 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

04/10/184 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

19/02/1819 February 2018 PREVEXT FROM 30/09/2017 TO 31/12/2017

View Document

14/12/1714 December 2017 14/12/17 STATEMENT OF CAPITAL GBP 1

View Document

14/12/1714 December 2017 STATEMENT BY DIRECTORS

View Document

14/12/1714 December 2017 SOLVENCY STATEMENT DATED 06/12/17

View Document

14/12/1714 December 2017 REDUCE ISSUED CAPITAL 06/12/2017

View Document

28/07/1728 July 2017 SECRETARY APPOINTED MR DAVID MR LEADBETTER

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, SECRETARY NICHOLAS CONN

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CONN

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

23/03/1723 March 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MR MARK ANDREW WILSON

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MR DAVID ANDREW CRUMP

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTMAS

View Document

14/02/1714 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027204460003

View Document

25/01/1725 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/01/1725 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RANSOME

View Document

05/10/165 October 2016 COMPANY NAME CHANGED PRESTEIGNE LIMITED CERTIFICATE ISSUED ON 05/10/16

View Document

05/10/165 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/10/164 October 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

19/07/1619 July 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

08/04/168 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

19/10/1519 October 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 2

View Document

12/06/1512 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

23/03/1523 March 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

17/06/1417 June 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

17/06/1417 June 2014 ADOPT ARTICLES 06/06/2014

View Document

10/06/1410 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

04/06/144 June 2014 COMPANY NAME CHANGED PRESTEIGNE CHARTER LIMITED CERTIFICATE ISSUED ON 04/06/14

View Document

12/05/1412 May 2014 CHANGE OF NAME 02/05/2014

View Document

12/05/1412 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR GREGORY WOOD

View Document

24/03/1424 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY KEITH WOOD / 04/06/2013

View Document

18/07/1318 July 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

25/03/1325 March 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY KEITH WOOD / 01/02/2013

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR IAN MARTIN

View Document

11/06/1211 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLSON

View Document

19/03/1219 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

18/07/1118 July 2011 AUDITOR'S RESIGNATION

View Document

12/07/1112 July 2011 SECTION 519

View Document

07/06/117 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE CHRISTMAS / 04/06/2010

View Document

08/06/108 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SIMON CONN / 04/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL MARTIN / 04/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN NICHOLSON / 04/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RANSOME / 04/06/2010

View Document

08/06/108 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS SIMON CONN / 04/06/2010

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED MR GREGORY KEITH WOOD

View Document

18/03/1018 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

12/06/0912 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

09/06/089 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

25/04/0825 April 2008 COMPANY NAME CHANGED PRESTEIGNE LIMITED CERTIFICATE ISSUED ON 25/04/08

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/09/0515 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/056 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 AUDITOR'S RESIGNATION

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/11/0317 November 2003 REGISTERED OFFICE CHANGED ON 17/11/03 FROM: VENTURE HOUSE DAVIS ROAD CHESSINGTON SURREY KT9 1TT

View Document

11/06/0311 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0316 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 GUARANTEE 21/05/01

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/10/0020 October 2000 RE GUARANTEE 13/10/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

29/06/9829 June 1998 RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/06/9730 June 1997 RETURN MADE UP TO 04/06/97; NO CHANGE OF MEMBERS

View Document

02/09/962 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/08/9629 August 1996 AUDITOR'S RESIGNATION

View Document

18/07/9618 July 1996 NEW DIRECTOR APPOINTED

View Document

15/06/9615 June 1996 RETURN MADE UP TO 04/06/96; NO CHANGE OF MEMBERS

View Document

14/12/9514 December 1995 ALTER MEM AND ARTS 08/12/95

View Document

31/08/9531 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 04/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/09/947 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

04/07/944 July 1994 RETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS

View Document

07/10/937 October 1993 S386 DISP APP AUDS 28/09/93

View Document

08/09/938 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/06/9317 June 1993 RETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS

View Document

21/04/9321 April 1993 NEW DIRECTOR APPOINTED

View Document

18/03/9318 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/9318 March 1993 NEW DIRECTOR APPOINTED

View Document

18/03/9318 March 1993 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/03

View Document

18/03/9318 March 1993 REGISTERED OFFICE CHANGED ON 18/03/93 FROM: 20 KINGSLEY GROVE REIGATE SURREY RH2 8DX

View Document

19/02/9319 February 1993 NC INC ALREADY ADJUSTED 05/11/92

View Document

12/02/9312 February 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/11

View Document

25/01/9325 January 1993 £ NC 1000/500000 05/11

View Document

27/07/9227 July 1992 NEW SECRETARY APPOINTED

View Document

27/07/9227 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/07/9217 July 1992 NEW DIRECTOR APPOINTED

View Document

24/06/9224 June 1992 ALTER MEM AND ARTS 19/06/92

View Document

24/06/9224 June 1992 REGISTERED OFFICE CHANGED ON 24/06/92 FROM: WEST KENT HOUSE CROFT ROAD CROWBOROUGH TN6 1DL

View Document

24/06/9224 June 1992 SECRETARY RESIGNED

View Document

24/06/9224 June 1992 DIRECTOR RESIGNED

View Document

04/06/924 June 1992 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