ONE VISION SECURITY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Appointment of a voluntary liquidator |
10/04/2510 April 2025 | Notice to Registrar of Companies of Notice of disclaimer |
04/04/254 April 2025 | Statement of affairs |
04/04/254 April 2025 | Resolutions |
04/04/254 April 2025 | Registered office address changed from Flexspace Unit15 Dunns Close Nuneaton Warwickshire CV11 4NF England to Pkf Smith Cooper, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2025-04-04 |
05/12/245 December 2024 | Confirmation statement made on 2024-12-03 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/12/2328 December 2023 | Confirmation statement made on 2023-12-03 with no updates |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/12/2228 December 2022 | Confirmation statement made on 2022-12-03 with no updates |
04/10/224 October 2022 | Director's details changed for Mr Paul Harold Bent on 2022-09-30 |
04/10/224 October 2022 | Change of details for Mr Paul Harold Bent as a person with significant control on 2022-09-30 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Confirmation statement made on 2021-12-03 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
26/09/1926 September 2019 | REGISTERED OFFICE CHANGED ON 26/09/2019 FROM 19 HIGHFIELD ROAD EDGBASTON BIRMINGHAM B15 3BH |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES |
22/08/1722 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/01/165 January 2016 | Annual return made up to 8 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/05/1526 May 2015 | REGISTERED OFFICE CHANGED ON 26/05/2015 FROM 64 LANESIDE AVENUE STREETLY SUTTON COLDFIELD WEST MIDLANDS B74 2BU |
07/01/157 January 2015 | Annual return made up to 8 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/01/1413 January 2014 | Annual return made up to 8 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/01/134 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HAROLD BENT / 01/02/2012 |
04/01/134 January 2013 | Annual return made up to 8 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
27/09/1227 September 2012 | REGISTERED OFFICE CHANGED ON 27/09/2012 FROM 49 ELMTREE ROAD STREETLY SUTTON COLDFIELD WEST MIDLANDS B74 3RX |
23/01/1223 January 2012 | Annual return made up to 8 December 2011 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/02/1118 February 2011 | Annual return made up to 8 December 2010 with full list of shareholders |
09/09/109 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/02/1021 February 2010 | Annual return made up to 8 December 2009 with full list of shareholders |
21/02/1021 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HAROLD BENT / 08/12/2009 |
08/12/088 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ONE VISION SECURITY LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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