ENVISION INTELLIGENT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewAppointment of Ms Michelle Bennett as a director on 2025-07-25

View Document

17/04/2517 April 2025 Termination of appointment of Sarah Jane Dixon as a director on 2025-04-04

View Document

17/04/2517 April 2025 Appointment of Mr Peter Schieser as a director on 2025-04-04

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

24/07/2424 July 2024 Termination of appointment of James Paul Earnshaw as a director on 2024-07-24

View Document

24/07/2424 July 2024 Appointment of Mr Craig Flanagan as a director on 2024-07-24

View Document

08/07/248 July 2024 Full accounts made up to 2023-09-30

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

16/01/2416 January 2024 Appointment of Mrs Sarah Jane Dixon as a director on 2023-12-31

View Document

16/01/2416 January 2024 Termination of appointment of Richard Hilton Jones as a director on 2023-12-31

View Document

17/07/2317 July 2023 Full accounts made up to 2022-09-30

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

14/03/2314 March 2023 Termination of appointment of Richard Lek as a director on 2023-03-01

View Document

25/11/2225 November 2022 Appointment of Mr Richard Lek as a director on 2022-11-09

View Document

25/11/2225 November 2022 Termination of appointment of Andrew John Ellis as a director on 2022-10-01

View Document

04/03/224 March 2022 Termination of appointment of Amanda Irene Campbell as a secretary on 2022-02-24

View Document

04/03/224 March 2022 Appointment of Mr James Paul Earnshaw as a director on 2022-02-24

View Document

04/03/224 March 2022 Appointment of Mr Andrew John Ellis as a director on 2022-02-25

View Document

04/03/224 March 2022 Appointment of Mr Richard Hilton Jones as a director on 2022-02-24

View Document

04/03/224 March 2022 Termination of appointment of Amanda Irene Campbell as a director on 2022-02-24

View Document

04/03/224 March 2022 Termination of appointment of Graeme Mccandless as a director on 2022-02-24

View Document

04/03/224 March 2022 Termination of appointment of Mr Philip Murdock as a director on 2022-02-24

View Document

23/02/2223 February 2022 Satisfaction of charge NI6027350002 in full

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-04-06 with no updates

View Document

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

View Accounts

22/12/2022 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

23/10/2023 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6027350001

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

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

View Accounts

24/09/1924 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 10D SILVERWOOD BUSINESS PARK LURGAN CRAIGAVON ARMAGH BT66 6SY

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR GRAEME MCCANDLESS

View Document

09/04/199 April 2019 SECRETARY APPOINTED MRS AMANDA IRENE CAMPBELL

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR GRAEME MCCANDLESS

View Document

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

View Accounts

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

25/06/1825 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6027350002

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6027350001

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MRS AMANDA IRENE CAMPBELL

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MR GRAEME WILLIAM MCCANDLESS

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCKEY

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN COSTELLO

View Document

10/08/1710 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/05/166 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

25/04/1625 April 2016 SECOND FILING WITH MUD 06/04/15 FOR FORM AR01

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/04/1516 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

22/05/1422 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

22/05/1422 May 2014 13/12/13 STATEMENT OF CAPITAL GBP 201400

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/06/1312 June 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/08/1211 August 2012 DISS40 (DISS40(SOAD))

View Document

08/08/128 August 2012 31/08/11 STATEMENT OF CAPITAL GBP 1400

View Document

08/08/128 August 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

03/08/123 August 2012 FIRST GAZETTE

View Document

08/05/128 May 2012 01/08/11 STATEMENT OF CAPITAL GBP 1134

View Document

26/03/1226 March 2012 ADOPT ARTICLES 01/08/2011

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MR PHILIP MURDOCK

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/07/1127 July 2011 COMPANY NAME CHANGED WILSON FAMILY PROJECTS LIMITED CERTIFICATE ISSUED ON 27/07/11

View Document

15/04/1115 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

09/09/109 September 2010 23/07/10 STATEMENT OF CAPITAL GBP 5

View Document

16/04/1016 April 2010 CURRSHO FROM 30/04/2011 TO 31/12/2010

View Document

06/04/106 April 2010 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