LIMIT POINT VISION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-01 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-01 with updates

View Document

30/03/2230 March 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2020-10-31

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-01 with updates

View Document

29/04/2129 April 2021 31/10/19 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 DISS40 (DISS40(SOAD))

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

18/02/1918 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

10/08/1810 August 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY ROBERT WITHAM / 11/09/2017

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROBERT WITHAM / 11/09/2017

View Document

04/07/184 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

04/07/174 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM C/O CHRISTIAN & CO LTD ESTATE HOUSE 26 HIGH STREET HOLYWELL FLINTSHIRE CH8 7LH UNITED KINGDOM

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROBERT WITHAM / 01/03/2016

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM C/O C/O CHRISTIAN & CO LTD ESTATE HOUSE 26 HIGH STREET HOLYWELL FLINTSHIRE CH8 7LH

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/10/1512 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

22/07/1522 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/10/1410 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

01/07/141 July 2014 CURREXT FROM 30/09/2014 TO 31/10/2014

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROBERT WITHAM / 09/09/2013

View Document

08/10/138 October 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM C/O CHRISTIAN & CO LTD ESTATE HOUSE 26 HIGH STREET HOLYWELL FLINTSHIRE CH8 7LW

View Document

10/10/1210 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/10/114 October 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

09/09/109 September 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