I.J.C VISION ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

25/11/2425 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

29/11/2329 November 2023 Director's details changed for Mr Ian James Cooper on 2023-11-29

View Document

29/11/2329 November 2023 Change of details for Mr Ian James Cooper as a person with significant control on 2023-11-29

View Document

21/11/2321 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

18/01/2318 January 2023 Registered office address changed from 24 Digby Way Halstead Essex CO6 1FT England to 24 Digby Way Halstead CO9 1FT on 2023-01-18

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

26/10/2226 October 2022 Registered office address changed from 1-3 High Street Dunmow Essex CM6 1UU to 24 Digby Way Halstead Essex CO6 1FT on 2022-10-26

View Document

07/10/227 October 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

03/08/213 August 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/02/2116 February 2021 29/02/20 UNAUDITED ABRIDGED

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES COOPER / 22/11/2019

View Document

20/09/1920 September 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

15/08/1815 August 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

28/11/1728 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

18/12/1518 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM 122 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0RG

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/12/1423 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/12/1323 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/12/1221 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

16/08/1216 August 2012 PREVEXT FROM 31/12/2011 TO 29/02/2012

View Document

10/01/1210 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

09/12/109 December 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