SET VISIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewCessation of Ride Shotgun Ltd as a person with significant control on 2025-05-01

View Document

13/08/2513 August 2025 NewNotification of Arthur Jeremy Barritt Middleton as a person with significant control on 2025-05-01

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

17/10/2417 October 2024 Termination of appointment of Andrew Martin Littlewood as a director on 2024-10-15

View Document

17/10/2417 October 2024 Appointment of Mr Arthur Jeremy Barritt Middleton as a director on 2024-10-16

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Appointment of Mr Steven James Armstrong as a secretary on 2024-06-01

View Document

11/06/2411 June 2024 Satisfaction of charge 1 in full

View Document

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

View Document

05/01/245 January 2024 Confirmation statement made on 2023-11-05 with updates

View Document

05/01/245 January 2024 Appointment of Mr Mark John Mallinder as a director on 2024-01-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

23/08/2323 August 2023 Compulsory strike-off action has been discontinued

View Document

23/08/2323 August 2023 Compulsory strike-off action has been discontinued

View Document

22/08/2322 August 2023 Confirmation statement made on 2022-11-05 with no updates

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/11/2210 November 2022 Notification of Ride Shotgun Ltd as a person with significant control on 2022-04-04

View Document

10/11/2210 November 2022 Cessation of Christopher Kenneth Heeley as a person with significant control on 2022-04-04

View Document

10/11/2210 November 2022 Cessation of Graham Nelson as a person with significant control on 2022-04-04

View Document

10/11/2210 November 2022 Appointment of Mr Andrew Martin Littlewood as a director on 2022-04-04

View Document

10/11/2210 November 2022 Appointment of Mr Andrew Russell Weir as a director on 2022-04-04

View Document

10/11/2210 November 2022 Appointment of Mr Jonathan James Dark as a director on 2022-04-04

View Document

10/11/2210 November 2022 Termination of appointment of Graham Nelson as a director on 2022-04-04

View Document

10/11/2210 November 2022 Termination of appointment of Christopher Kenneth Heeley as a director on 2022-04-04

View Document

10/11/2210 November 2022 Termination of appointment of Graham Nelson as a secretary on 2022-04-04

View Document

09/11/229 November 2022 Director's details changed for Mr Christopher Kenneth Heeley on 2022-11-09

View Document

09/11/229 November 2022 Change of details for Mr Christopher Kenneth Heeley as a person with significant control on 2022-11-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-05 with updates

View Document

10/11/2110 November 2021 Termination of appointment of Graham Andrew Leslie as a director on 2021-06-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/11/1715 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/11/2017

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER KENNETH HEELEY

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM NELSON

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

06/04/176 April 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/11/12

View Document

06/04/176 April 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/11/13

View Document

06/04/176 April 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/11/11

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 21/03/11 STATEMENT OF CAPITAL GBP 1.9

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/12/145 December 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/11/1327 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/11/1213 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM NELSON / 01/11/2011

View Document

13/11/1213 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/11/1121 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 ADOPT ARTICLES 16/09/2010

View Document

16/11/1016 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/07/1022 July 2010 PREVEXT FROM 30/11/2009 TO 31/03/2010

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MR GRAHAM ANDREW LESLIE

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LESLIE

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM NELSON / 15/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED MR GRAHAM NELSON

View Document

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

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED MR CHRISTOPHER HEELEY

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR TRACY NELSON

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED MR GRAHAM ANDREW LESLIE

View Document

26/10/0926 October 2009 23/10/09 STATEMENT OF CAPITAL GBP 1

View Document

13/12/0813 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/11/085 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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