RASTER VISION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/06/245 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/04/242 April 2024 Termination of appointment of Andrew Ian Bucknell as a director on 2024-03-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

10/01/2410 January 2024 Notification of Mark Christopher Leman as a person with significant control on 2016-04-06

View Document

10/01/2410 January 2024 Notification of Peter Smith as a person with significant control on 2016-04-06

View Document

03/01/243 January 2024 Cessation of Peter Smith as a person with significant control on 2023-04-06

View Document

03/01/243 January 2024 Cessation of Mark Christopher Leman as a person with significant control on 2023-04-06

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/09/2313 September 2023 Director's details changed for Mr Peter Graham Hall on 2023-09-13

View Document

13/09/2313 September 2023 Director's details changed for Mr Mark Christopher Leman on 2023-09-13

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/03/2017 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/04/1911 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/03/1813 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/05/1626 May 2016 SECOND FILING WITH MUD 06/10/15 FOR FORM AR01

View Document

26/05/1626 May 2016 SECOND FILING WITH MUD 06/10/14 FOR FORM AR01

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR PETER GRAHAM HALL

View Document

03/11/153 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/06/159 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/10/1422 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/07/1418 July 2014 £12900 16/06/2014

View Document

18/07/1418 July 2014 16/06/14 STATEMENT OF CAPITAL GBP 13000

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/10/137 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/11/1219 November 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

06/02/126 February 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/02/126 February 2012 06/02/12 STATEMENT OF CAPITAL GBP 100

View Document

06/02/126 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/11/112 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

19/07/1119 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

19/07/1119 July 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/07/1119 July 2011 19/07/11 STATEMENT OF CAPITAL GBP 128

View Document

13/06/1113 June 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/06/1113 June 2011 13/06/11 STATEMENT OF CAPITAL GBP 154

View Document

13/06/1113 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SMITH / 02/10/2009

View Document

17/11/1017 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER LEMAN / 02/10/2009

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MR ANDREW IAN BUCKNELL

View Document

25/01/1025 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, SECRETARY JACQUELINE LEMAN

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEMAN

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE LEMAN

View Document

11/01/1011 January 2010 SECRETARY APPOINTED MRS RIA CLARA LEMAN

View Document

09/01/109 January 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/01/109 January 2010 ADOPT ARTICLES 08/12/2009

View Document

09/01/109 January 2010 NC INC ALREADY ADJUSTED 08/12/2009

View Document

09/01/109 January 2010 08/12/09 STATEMENT OF CAPITAL GBP 450

View Document

09/01/109 January 2010 09/01/10 STATEMENT OF CAPITAL GBP 208

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SMITH / 26/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE LEMAN / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER LEMAN / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN LEMAN / 26/10/2009

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED MR PETER SMITH

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED MR MARK CHRISTOPHER LEMAN

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 CURREXT FROM 31/03/2008 TO 30/09/2008

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

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

View Document

07/10/057 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 REGISTERED OFFICE CHANGED ON 07/10/05 FROM: CRUNDALLS, GEDGES HILL, MATFIELD, KENT TN12 7EA

View Document

25/01/0525 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/12/957 December 1995 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/11/957 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/956 November 1995 REGISTERED OFFICE CHANGED ON 06/11/95 FROM: 26 THE RIDGEWAYE, SOUTHBOROUGH, TUNBRIDGE WELLS, KENT TN4 OAD

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

30/11/9430 November 1994 RETURN MADE UP TO 06/10/94; FULL LIST OF MEMBERS

View Document

12/08/9412 August 1994 NEW DIRECTOR APPOINTED

View Document

29/07/9429 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/12/9323 December 1993 RETURN MADE UP TO 06/10/93; FULL LIST OF MEMBERS

View Document

10/03/9310 March 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/9310 March 1993 REGISTERED OFFICE CHANGED ON 10/03/93 FROM: BARNFORD HOUSE, FURZEFIELD AVENUE, SPELDHURST. TUNBRIDGE WELLS, KENT. TN3 OLD

View Document

10/03/9310 March 1993 NEW SECRETARY APPOINTED

View Document

08/12/928 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/10/9214 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/9214 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/926 October 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