DEFINITIVE VISION LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 Application to strike the company off the register

View Document

21/05/2421 May 2024 Change of details for Mr Thomas Mills as a person with significant control on 2024-05-16

View Document

20/05/2420 May 2024 Director's details changed for Mr Thomas Mills on 2024-05-16

View Document

20/05/2420 May 2024 Director's details changed for Mr Thomas Mills on 2024-05-16

View Document

20/05/2420 May 2024 Change of details for Mr Thomas Mills as a person with significant control on 2024-05-16

View Document

20/05/2420 May 2024 Registered office address changed from 44/3 Sloan Street Edinburgh EH6 8RQ Scotland to 3 Hudson Gait Edinburgh EH6 6AU on 2024-05-20

View Document

20/05/2420 May 2024 Registered office address changed from 3 Hudson Gait Edinburgh EH6 6AU Scotland to 3 Hudson Gait Edinburgh EH6 6AU on 2024-05-20

View Document

16/05/2416 May 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2023-01-31

View Document

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

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

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

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

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

View Accounts

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

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

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

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

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MILLS / 31/01/2018

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 13/4 ROYAL CIRCUS EDINBURGH EH3 6TL UNITED KINGDOM

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS MILLS / 31/01/2018

View Document

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

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

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

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 13/4 ROYAL CIRCUS EDINBURGH EH3 6TL UNITED KINGDOM

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM 1ST FLOOR 31 PALMERSTON PLACE EDINBURGH EH12 5AP UNITED KINGDOM

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MILLS / 13/01/2016

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM SJD ACCOUNTANCY PALMERSTON PLACE EDINBURGH EH12 5AP

View Document

11/01/1611 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 1A LAURISTON PARK EDINBURGH EH3 9JA

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/01/1522 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MILLS / 10/07/2014

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM 1 LAURISTON PARK EDINBURGH EH3 9JA UNITED KINGDOM

View Document

20/01/1420 January 2014 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