ENVISAGE TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2024-12-06 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-06 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-06 with updates

View Document

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

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-06 with updates

View Document

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

View Accounts

01/10/211 October 2021 Total exemption full 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

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038887110002

View Document

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

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

20/07/1620 July 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

23/12/1523 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM LATCHMORE HOUSE 99-101 LONDON ROAD, COWPLAIN WATERLOOVILLE HAMPSHIRE PO8 8XJ

View Document

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

View Accounts

15/12/1415 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BROWN / 11/12/2014

View Document

11/12/1411 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE GIRDLESTONE / 11/12/2014

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE GIRDLESTONE / 11/12/2014

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

16/12/1316 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

20/09/1320 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

13/12/1213 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL DIGWEED

View Document

12/12/1112 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MR PAUL DAVID DIGWEED

View Document

17/12/1017 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BROWN / 01/11/2009

View Document

05/01/105 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE GIRDLESTONE / 01/11/2009

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN HUGHES

View Document

02/01/082 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

14/05/0514 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

30/04/0430 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/12/0329 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 DIRECTOR RESIGNED

View Document

28/11/0328 November 2003 DIRECTOR RESIGNED

View Document

09/03/039 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/12/0222 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 SECRETARY RESIGNED

View Document

06/12/996 December 1999 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