PROVISION VEHICLE CAMERAS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewRegistration of charge 099398490004, created on 2025-07-11

View Document

30/10/2430 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

11/01/2411 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

08/01/248 January 2024 Registration of charge 099398490003, created on 2024-01-05

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

26/05/2326 May 2023 Registration of charge 099398490002, created on 2023-05-26

View Document

23/05/2323 May 2023 Notification of Mervyn Thomas O Callaghan as a person with significant control on 2016-07-01

View Document

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

View Accounts

16/01/2316 January 2023 Satisfaction of charge 099398490001 in full

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-01-31

View Document

16/11/2216 November 2022 Registered office address changed from Office 19 599-613 Princes Road Dartford Kent DA2 6HH United Kingdom to Unit F3 Lefa Business Park Sidcup DA14 5BH on 2022-11-16

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

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

View Accounts

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

View Accounts

13/01/2113 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

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

View Accounts

21/11/1921 November 2019 31/01/19 UNAUDITED ABRIDGED

View Document

17/05/1917 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099398490001

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

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

View Accounts

31/10/1831 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

24/10/1724 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR SIMON MURRAY

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR STEVEN WARNE

View Document

07/01/167 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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