SET VISIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Cessation of Ride Shotgun Ltd as a person with significant control on 2025-05-01 |
13/08/2513 August 2025 New | Notification of Arthur Jeremy Barritt Middleton as a person with significant control on 2025-05-01 |
22/11/2422 November 2024 | Confirmation statement made on 2024-11-05 with no updates |
17/10/2417 October 2024 | Termination of appointment of Andrew Martin Littlewood as a director on 2024-10-15 |
17/10/2417 October 2024 | Appointment of Mr Arthur Jeremy Barritt Middleton as a director on 2024-10-16 |
02/10/242 October 2024 | Total exemption full accounts made up to 2023-12-31 |
12/06/2412 June 2024 | Appointment of Mr Steven James Armstrong as a secretary on 2024-06-01 |
11/06/2411 June 2024 | Satisfaction of charge 1 in full |
05/01/245 January 2024 | Registered office address changed from Robin Business Park Centre Leeds Road Idle Bradford West Yorkshire BD10 9TE to 275 Kirkstall Road Leeds LS4 2BX on 2024-01-05 |
05/01/245 January 2024 | Confirmation statement made on 2023-11-05 with updates |
05/01/245 January 2024 | Appointment of Mr Mark John Mallinder as a director on 2024-01-05 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2022-12-31 |
28/09/2328 September 2023 | Previous accounting period shortened from 2023-03-31 to 2022-12-31 |
23/08/2323 August 2023 | Compulsory strike-off action has been discontinued |
23/08/2323 August 2023 | Compulsory strike-off action has been discontinued |
22/08/2322 August 2023 | Confirmation statement made on 2022-11-05 with no updates |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
10/11/2210 November 2022 | Notification of Ride Shotgun Ltd as a person with significant control on 2022-04-04 |
10/11/2210 November 2022 | Cessation of Christopher Kenneth Heeley as a person with significant control on 2022-04-04 |
10/11/2210 November 2022 | Cessation of Graham Nelson as a person with significant control on 2022-04-04 |
10/11/2210 November 2022 | Appointment of Mr Andrew Martin Littlewood as a director on 2022-04-04 |
10/11/2210 November 2022 | Appointment of Mr Andrew Russell Weir as a director on 2022-04-04 |
10/11/2210 November 2022 | Appointment of Mr Jonathan James Dark as a director on 2022-04-04 |
10/11/2210 November 2022 | Termination of appointment of Graham Nelson as a director on 2022-04-04 |
10/11/2210 November 2022 | Termination of appointment of Christopher Kenneth Heeley as a director on 2022-04-04 |
10/11/2210 November 2022 | Termination of appointment of Graham Nelson as a secretary on 2022-04-04 |
09/11/229 November 2022 | Director's details changed for Mr Christopher Kenneth Heeley on 2022-11-09 |
09/11/229 November 2022 | Change of details for Mr Christopher Kenneth Heeley as a person with significant control on 2022-11-09 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
07/12/217 December 2021 | Confirmation statement made on 2021-11-05 with updates |
10/11/2110 November 2021 | Termination of appointment of Graham Andrew Leslie as a director on 2021-06-23 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
05/11/205 November 2020 | CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/11/1827 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
15/11/1715 November 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/11/2017 |
15/11/1715 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER KENNETH HEELEY |
15/11/1715 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM NELSON |
15/11/1715 November 2017 | CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES |
06/04/176 April 2017 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/11/12 |
06/04/176 April 2017 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/11/13 |
06/04/176 April 2017 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/11/11 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/03/172 March 2017 | 21/03/11 STATEMENT OF CAPITAL GBP 1.9 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual return made up to 5 November 2015 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/12/145 December 2014 | Annual return made up to 5 November 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/11/1327 November 2013 | Annual return made up to 5 November 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/11/1213 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM NELSON / 01/11/2011 |
13/11/1213 November 2012 | Annual return made up to 5 November 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/11/1121 November 2011 | Annual return made up to 5 November 2011 with full list of shareholders |
07/09/117 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/04/1112 April 2011 | ADOPT ARTICLES 16/09/2010 |
16/11/1016 November 2010 | Annual return made up to 5 November 2010 with full list of shareholders |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/07/1022 July 2010 | PREVEXT FROM 30/11/2009 TO 31/03/2010 |
04/05/104 May 2010 | DIRECTOR APPOINTED MR GRAHAM ANDREW LESLIE |
09/02/109 February 2010 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM LESLIE |
15/12/0915 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / GRAHAM NELSON / 15/12/2009 |
15/12/0915 December 2009 | Annual return made up to 5 November 2009 with full list of shareholders |
27/10/0927 October 2009 | DIRECTOR APPOINTED MR GRAHAM NELSON |
27/10/0927 October 2009 | REGISTERED OFFICE CHANGED ON 27/10/2009 FROM, THE LODGE CROSLAND HALL, CROSLAND FACTORY LANE, HUDDERSFIELD, WEST YORKSHIRE, HD4 7DZ |
26/10/0926 October 2009 | DIRECTOR APPOINTED MR CHRISTOPHER HEELEY |
26/10/0926 October 2009 | APPOINTMENT TERMINATED, DIRECTOR TRACY NELSON |
26/10/0926 October 2009 | DIRECTOR APPOINTED MR GRAHAM ANDREW LESLIE |
26/10/0926 October 2009 | 23/10/09 STATEMENT OF CAPITAL GBP 1 |
13/12/0813 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/11/085 November 2008 | 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