ONE VISION IMAGING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/11/248 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/11/2322 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-06 with updates

View Document

19/05/2319 May 2023 Purchase of own shares.

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

11/04/2311 April 2023 Cancellation of shares. Statement of capital on 2023-01-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Memorandum and Articles of Association

View Document

02/03/232 March 2023 Particulars of variation of rights attached to shares

View Document

02/03/232 March 2023 Change of share class name or designation

View Document

02/03/232 March 2023 Change of share class name or designation

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Resolutions

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/219 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DEREK POULSTON / 23/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MX HOLDINGS LTD / 03/02/2017

View Document

01/09/171 September 2017 SECOND FILED SH01 - 03/02/17 STATEMENT OF CAPITAL GBP 10310.00

View Document

15/03/1715 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/1715 March 2017 03/02/17 STATEMENT OF CAPITAL GBP 10310

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR CHRISTOPHER IAN ROBERTS

View Document

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

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/11/159 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/01/1421 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

20/11/1320 November 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/02/131 February 2013 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS TERRENCE PANCISI / 24/01/2013

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALISON PANCISI / 24/01/2013

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TERRENCE PANCISI / 24/01/2013

View Document

05/11/125 November 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/11/1124 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED DEREK POULSTON

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/05/1126 May 2011 SECTION 519

View Document

09/12/109 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

09/11/109 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON PANCISI / 02/10/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TERRENCE PANCISI / 02/10/2009

View Document

03/12/093 December 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

20/07/0920 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN HUTCHINGS

View Document

07/10/087 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

12/12/0712 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 COMPANY NAME CHANGED MULTIPRINT COLOUR PROCESSING LIM ITED CERTIFICATE ISSUED ON 26/02/07

View Document

01/02/071 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

17/11/0617 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0617 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0627 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/0627 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06 FROM: 152-156 ABBEY STREET DERBY DE22 3SS

View Document

27/10/0627 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

12/06/0612 June 2006 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS; AMEND

View Document

23/12/0523 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 SECRETARY RESIGNED

View Document

20/02/0420 February 2004 NEW SECRETARY APPOINTED

View Document

28/11/0328 November 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/11/0328 November 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/11/0328 November 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/11/0328 November 2003 DIRECTOR RESIGNED

View Document

28/11/0328 November 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/11/0319 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0317 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 £ SR 13500@1 31/03/00

View Document

14/05/0114 May 2001 NEW SECRETARY APPOINTED

View Document

14/05/0114 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 £ IC 33500/23500 26/04/01 £ SR 10000@1=10000

View Document

14/05/0114 May 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/11/0014 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/11/9827 November 1998 RETURN MADE UP TO 03/11/98; NO CHANGE OF MEMBERS

View Document

09/02/989 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/12/972 December 1997 RETURN MADE UP TO 03/11/97; FULL LIST OF MEMBERS

View Document

14/11/9714 November 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9721 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/11/9621 November 1996 RETURN MADE UP TO 03/11/96; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 COMPANY NAME CHANGED ULTIMATE IMAGE LIMITED CERTIFICATE ISSUED ON 30/10/96

View Document

16/11/9516 November 1995 RETURN MADE UP TO 03/11/95; NO CHANGE OF MEMBERS

View Document

30/10/9530 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

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

25/11/9425 November 1994 RETURN MADE UP TO 08/11/94; FULL LIST OF MEMBERS

View Document

09/11/949 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/04/9413 April 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/04/9413 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/04/9413 April 1994 RETURN MADE UP TO 08/11/93; NO CHANGE OF MEMBERS

View Document

26/01/9426 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/12/921 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/12/921 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/921 December 1992 RETURN MADE UP TO 08/11/92; NO CHANGE OF MEMBERS

View Document

11/11/9211 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/922 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

21/06/9221 June 1992 RETURN MADE UP TO 08/11/91; FULL LIST OF MEMBERS

View Document

30/04/9230 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

16/07/9116 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/919 July 1991 £ NC 100/50000 13/06/91

View Document

09/07/919 July 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/06/91

View Document

09/07/919 July 1991 NC INC ALREADY ADJUSTED 13/06/91

View Document

09/07/919 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/9013 November 1990 RETURN MADE UP TO 08/11/90; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

19/02/9019 February 1990 RETURN MADE UP TO 08/09/89; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

04/10/884 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/10/884 October 1988 RETURN MADE UP TO 13/07/88; FULL LIST OF MEMBERS

View Document

28/07/8828 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/888 June 1988 REGISTERED OFFICE CHANGED ON 08/06/88 FROM: 116 FAIRGATE DERBY

View Document

06/08/876 August 1987 RETURN MADE UP TO 06/05/87; FULL LIST OF MEMBERS

View Document

06/08/876 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

05/09/865 September 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

05/09/865 September 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

09/06/869 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

09/06/869 June 1986 RETURN MADE UP TO 22/05/86; FULL LIST OF MEMBERS

View Document

11/07/8411 July 1984 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