PWA VISION SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewChange of details for Mr Peter William Allen as a person with significant control on 2025-09-03

View Document

15/08/2515 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

13/05/2513 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

23/06/2323 June 2023 Director's details changed for Mr Peter William Allen on 2023-05-20

View Document

23/06/2323 June 2023 Change of details for Mr Peter William Allen as a person with significant control on 2023-05-20

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/05/2117 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

22/05/1822 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/09/158 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/08/1513 August 2015 APPOINTMENT TERMINATED, SECRETARY MARIA ALLEN

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM ALLEN / 15/09/2014

View Document

22/09/1422 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIA ALLEN / 15/09/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/09/132 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/08/1216 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/08/1123 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 29 CUCKFIELD CRESCENT WORTHING WEST SUSSEX BN13 2ED

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/08/1011 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MARIA ALLEN / 10/08/2010

View Document

11/08/1011 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM ALLEN / 10/08/2010

View Document

17/03/1017 March 2010 COMPANY NAME CHANGED SEAVISION UK LIMITED CERTIFICATE ISSUED ON 17/03/10

View Document

02/03/102 March 2010 CHANGE OF NAME 19/02/2010

View Document

10/08/0910 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information