SUBVISION SURVEYS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2530 October 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with updates

View Document

09/11/249 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Change of details for Mr James Hook as a person with significant control on 2024-04-26

View Document

14/02/2414 February 2024 Director's details changed for Mr James George Hook on 2024-02-14

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

21/06/2321 June 2023 Director's details changed for Mr James George Hook on 2023-06-21

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with updates

View Document

30/01/2330 January 2023 Satisfaction of charge 084785640003 in full

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/05/2121 May 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/03/2124 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BUTLER / 24/03/2021

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MR IAN BUTLER

View Document

03/06/203 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

06/08/196 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084785640002

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HOOK / 06/08/2019

View Document

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES HOOK / 06/08/2019

View Document

17/07/1917 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084785640004

View Document

28/05/1928 May 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

29/12/1829 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEORGE HOOK / 21/11/2018

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES GEORGE HOOK / 30/09/2018

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM DRAGON ENTERPRISE CENTRE 28 STEPHENSON ROAD LEIGH-ON-SEA ESSEX SS9 5LY ENGLAND

View Document

03/10/173 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084785640003

View Document

15/02/1715 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084785640002

View Document

14/02/1714 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084785640001

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

07/09/167 September 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

17/08/1617 August 2016 01/08/16 STATEMENT OF CAPITAL GBP 3

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM DRAGON ENTERPRISE CENTRE 28 STEPHENSON ROAD LEIGH ON SEA ESSEX SS6 9SL ENGLAND

View Document

31/05/1631 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/04/163 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HOOK / 01/04/2016

View Document

03/04/163 April 2016 REGISTERED OFFICE CHANGED ON 03/04/2016 FROM 93 GROVE ROAD RAYLEIGH ESSEX SS6 8RA

View Document

11/12/1511 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084785640001

View Document

25/07/1525 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/05/1526 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/04/1412 April 2014 REGISTERED OFFICE CHANGED ON 12/04/2014 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH ENGLAND

View Document

08/04/138 April 2013 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