ENVISION SOLUTIONS LIMITED

Company Documents

DateDescription
14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/08/1528 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/09/1422 September 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/07/1319 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/02/1324 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/07/1219 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM
UNIT 25 BASEPOINT CENTRE 70 THE HAVENS
RANSOMES EUROPARK
IPSWICH
SUFFOLK
IP3 9BF
UK

View Document

08/08/118 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

26/05/1126 May 2011 CURRSHO FROM 30/06/2011 TO 31/05/2011

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/07/1022 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

13/03/1013 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/03/1013 March 2010 APPOINTMENT TERMINATED, DIRECTOR KAREN STEWART

View Document

13/03/1013 March 2010 DIRECTOR APPOINTED MR JEREMY DAVID STEWART

View Document

23/07/0923 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED SECRETARY BARTAX LIMITED

View Document

23/07/0923 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/07/0923 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM
16 MAYHEW ROAD, RENDLESHAM
WOODBRIDGE
SUFFOLK
IP12 2GT

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

31/07/0731 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0731 July 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM:
20 GRIFFEN ROAD
WESTON SUPER MARE
AVON
BS24 7HG

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/07/0528 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0528 July 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM:
20 GRIFFEN ROAD
WESTON-SUPER-MARE
AVON
BS24 7HG

View Document

26/07/0526 July 2005 LOCATION OF DEBENTURE REGISTER

View Document

26/07/0526 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

13/07/0513 July 2005 REGISTERED OFFICE CHANGED ON 13/07/05 FROM:
4 ARMOURY GARDENS
SHREWSBURY
SY2 6PH

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

24/08/0424 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 REGISTERED OFFICE CHANGED ON 28/05/04 FROM:
3 CAMROSS DRIVE
SHREWSBURY
SHROPSHIRE
SY1 3XH

View Document

23/04/0423 April 2004 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 NEW SECRETARY APPOINTED

View Document

20/04/0420 April 2004 SECRETARY RESIGNED

View Document

27/01/0427 January 2004 REGISTERED OFFICE CHANGED ON 27/01/04 FROM:
5 MITRE WAY
IPSWICH
IP3 8DH

View Document

30/12/0330 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0314 December 2003 REGISTERED OFFICE CHANGED ON 14/12/03 FROM:
47 LOWER BROOK STREET
IPSWICH
SUFFOLK IP4 1AQ

View Document

14/12/0314 December 2003 NEW SECRETARY APPOINTED

View Document

14/12/0314 December 2003 DIRECTOR RESIGNED

View Document

14/12/0314 December 2003 NEW DIRECTOR APPOINTED

View Document

14/12/0314 December 2003 SECRETARY RESIGNED

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

16/04/0316 April 2003 REGISTERED OFFICE CHANGED ON 16/04/03 FROM:
43 LOWER BROOK STREET
IPSWICH
SUFFOLK IP4 1AQ

View Document

07/11/027 November 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

01/05/011 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 30/06/00

View Document

19/07/9919 July 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