MSENVISION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/07/244 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

18/10/2318 October 2023 Previous accounting period extended from 2023-05-31 to 2023-07-31

View Document

28/06/2328 June 2023 Director's details changed for Mr Michael Adrian Spence on 2023-06-16

View Document

23/06/2323 June 2023 Change of details for Mr Michael Adrian Spence as a person with significant control on 2023-06-19

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

20/06/2320 June 2023 Change of details for Mr Michael Adrian Spence as a person with significant control on 2016-04-06

View Document

19/06/2319 June 2023 Registered office address changed from End Barn, 58 Shaw Lane Oxenhope Keighley West Yorkshire BD22 9QL England to End Barn Shaw Farm 58 Shaw Lane Oxenhope West Yorkshire BD22 9QL on 2023-06-19

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

07/03/237 March 2023 Certificate of change of name

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 1 LYDGET SHANN LANE KEIGHLEY WEST YORKSHIRE BD20 6NA

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ADRIAN SPENCE / 28/06/2018

View Document

02/07/182 July 2018 CESSATION OF STEPHANIE MARIA SPENCE AS A PSC

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE SPENCE

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/06/166 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

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

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/06/143 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

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

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/06/1328 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

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

View Accounts

31/05/1231 May 2012 31/05/12 STATEMENT OF CAPITAL GBP 10

View Document

30/05/1230 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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