TECHNO-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
08/08/258 August 2025 NewMicro company accounts made up to 2023-12-31

View Document

11/04/2511 April 2025 Compulsory strike-off action has been suspended

View Document

11/04/2511 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-22 with updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2022-12-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

29/03/2329 March 2023 Micro company accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Appointment of Mr George William Fuesdale Bell as a director on 2022-10-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with updates

View Document

22/11/2222 November 2022 Termination of appointment of Pietro Saman as a director on 2022-10-31

View Document

22/11/2222 November 2022 Cessation of Pietro Saman as a person with significant control on 2022-10-31

View Document

22/11/2222 November 2022 Notification of George William Fuesdale Bell as a person with significant control on 2022-10-31

View Document

31/10/2231 October 2022 Appointment of Mr Pietro Saman as a director on 2022-10-31

View Document

31/10/2231 October 2022 Notification of Pietro Saman as a person with significant control on 2022-10-31

View Document

31/10/2231 October 2022 Cessation of George William Fuesdale Bell as a person with significant control on 2022-10-31

View Document

31/10/2231 October 2022 Termination of appointment of Helle Randi Bell as a secretary on 2022-10-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with updates

View Document

31/10/2231 October 2022 Termination of appointment of George William Fuesdale Bell as a director on 2022-10-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/11/1512 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/11/1411 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/01/1425 January 2014 Annual return made up to 7 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/11/1213 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

23/11/1123 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/11/107 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAM FUESDALE BELL / 21/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 7 November 2009 with full list of shareholders

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/11/077 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 76 BUNTING ROAD INDUSTRIAL ESTAT NORTHAMPTON NN2 6EE

View Document

07/11/077 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

07/11/077 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/03/062 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/062 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/11/0322 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/01/0118 January 2001 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 NEW SECRETARY APPOINTED

View Document

31/08/0031 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/02/0018 February 2000 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 RETURN MADE UP TO 03/12/98; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 03/12/97; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 03/12/96; NO CHANGE OF MEMBERS

View Document

30/05/9630 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

13/12/9513 December 1995 RETURN MADE UP TO 03/12/95; FULL LIST OF MEMBERS

View Document

08/08/958 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/01/954 January 1995 2500 £1 SHS 15/11/94

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

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/12/9420 December 1994 RETURN MADE UP TO 03/12/94; CHANGE OF MEMBERS; AMEND

View Document

13/12/9413 December 1994 ALTER MEM AND ARTS 15/11/94

View Document

07/12/947 December 1994 RETURN MADE UP TO 03/12/94; FULL LIST OF MEMBERS

View Document

07/12/947 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/947 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/07/941 July 1994 REGISTERED OFFICE CHANGED ON 01/07/94 FROM: 55 HEADLANDS KETTERING NORTHANTS NN15 7EY

View Document

13/04/9413 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/02/9419 February 1994 RETURN MADE UP TO 03/12/93; FULL LIST OF MEMBERS

View Document

19/02/9419 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/04/935 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

19/01/9319 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/01/9319 January 1993 RETURN MADE UP TO 03/12/92; NO CHANGE OF MEMBERS

View Document

19/01/9319 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9230 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

15/01/9215 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/12/9118 December 1991 RETURN MADE UP TO 03/12/91; NO CHANGE OF MEMBERS

View Document

20/08/9120 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9014 December 1990 RETURN MADE UP TO 03/12/90; FULL LIST OF MEMBERS

View Document

14/12/9014 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

29/06/8929 June 1989 RETURN MADE UP TO 16/06/89; FULL LIST OF MEMBERS

View Document

29/06/8929 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

27/04/8927 April 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/89

View Document

27/04/8927 April 1989 NC INC ALREADY ADJUSTED

View Document

17/01/8917 January 1989 RETURN MADE UP TO 27/05/88; FULL LIST OF MEMBERS

View Document

17/01/8917 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/05/8818 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/8829 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/8710 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/875 February 1987 ALLOTMENT OF SHARES

View Document

05/02/875 February 1987 REGISTERED OFFICE CHANGED ON 05/02/87 FROM: CHURCHILL HOUSE 2 BROADWAY KETTERING NORTHANTS NN15 6DD

View Document

05/02/875 February 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/01/8726 January 1987 CERTIFICATE OF INCORPORATION

View Document

05/02/865 February 1986 DIRECTOR RESIGNED

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