R B VISION LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/07/2523 July 2025 | Total exemption full accounts made up to 2025-05-31 |
| 16/06/2516 June 2025 | Confirmation statement made on 2025-05-24 with no updates |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 09/08/249 August 2024 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 24/05/2424 May 2024 | Confirmation statement made on 2024-05-24 with no updates |
| 16/08/2316 August 2023 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 30/05/2330 May 2023 | Confirmation statement made on 2023-05-24 with no updates |
| 07/10/227 October 2022 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 26/11/2126 November 2021 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 04/10/194 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
| 31/01/1931 January 2019 | PSC'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY BOOTH / 12/10/2018 |
| 08/09/188 September 2018 | REGISTERED OFFICE CHANGED ON 08/09/2018 FROM 19 UNION STREET, HILL TOP SLAITHWAITE HUDDERSFIELD HD7 5ED |
| 21/08/1821 August 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
| 10/01/1810 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
| 07/10/167 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 29/06/1629 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 29/05/1529 May 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
| 27/01/1527 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 17/06/1417 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 17/10/1317 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 29/01/1329 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 06/08/126 August 2012 | DIRECTOR APPOINTED MR DARREN MARK BATTYE |
| 20/06/1220 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 13/01/1213 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 25/07/1125 July 2011 | APPOINTMENT TERMINATED, SECRETARY RHIANYDD BOOTH |
| 11/07/1111 July 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
| 25/10/1025 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 04/06/104 June 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
| 04/11/094 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 03/08/093 August 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
| 24/03/0924 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 23/06/0823 June 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
| 26/07/0726 July 2007 | NEW SECRETARY APPOINTED |
| 22/06/0722 June 2007 | NEW DIRECTOR APPOINTED |
| 06/06/076 June 2007 | DIRECTOR RESIGNED |
| 06/06/076 June 2007 | SECRETARY RESIGNED |
| 24/05/0724 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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