- Company Overview for ENVISION SOLUTIONS LTD (05347212)
- Filing history for ENVISION SOLUTIONS LTD (05347212)
- People for ENVISION SOLUTIONS LTD (05347212)
- More for ENVISION SOLUTIONS LTD (05347212)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Sep 2024 | AD01 | Registered office address changed from 68 Derby Street Manchester M8 8AT to 55 Leslie Hough Way Salford M6 6AJ on 6 September 2024 | |
31 Jul 2024 | AA | Unaudited abridged accounts made up to 31 July 2023 | |
24 Jul 2024 | AA01 | Previous accounting period shortened from 27 July 2023 to 26 July 2023 | |
26 Apr 2024 | AA01 | Previous accounting period shortened from 28 July 2023 to 27 July 2023 | |
10 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with no updates | |
28 Jul 2023 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
25 Jul 2023 | AA01 | Previous accounting period shortened from 29 July 2022 to 28 July 2022 | |
27 Apr 2023 | AA01 | Previous accounting period shortened from 30 July 2022 to 29 July 2022 | |
20 Apr 2023 | CS01 | Confirmation statement made on 10 April 2023 with no updates | |
12 Apr 2022 | CS01 | Confirmation statement made on 10 April 2022 with no updates | |
21 Jan 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
05 Jul 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
23 Apr 2021 | AA01 | Previous accounting period shortened from 31 July 2020 to 30 July 2020 | |
13 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
05 Aug 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
21 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
18 Apr 2019 | AA01 | Current accounting period extended from 31 January 2019 to 31 July 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
17 Sep 2018 | CH01 | Director's details changed for Mr John Russell Spencer on 4 September 2018 | |
15 Aug 2018 | AP01 | Appointment of Mr John Russell Spencer as a director on 3 August 2018 | |
14 Aug 2018 | PSC04 | Change of details for Mr Philip Maurice Estry as a person with significant control on 10 February 2018 | |
14 Aug 2018 | PSC04 | Change of details for Mr James Andrew Dempsey as a person with significant control on 10 February 2018 | |
14 Aug 2018 | PSC01 | Notification of John Russell Spencer as a person with significant control on 10 February 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with updates | |
20 Mar 2018 | RESOLUTIONS |
Resolutions
|