- Company Overview for PRACTICAL VISION LIMITED (06983855)
- Filing history for PRACTICAL VISION LIMITED (06983855)
- People for PRACTICAL VISION LIMITED (06983855)
- Charges for PRACTICAL VISION LIMITED (06983855)
- More for PRACTICAL VISION LIMITED (06983855)
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) |
---|---|---|---|
11 Aug 2020 | PSC02 | Notification of Lawyer Checker Limited as a person with significant control on 31 March 2020 | |
11 Aug 2020 | PSC07 | Cessation of Christopher Ian Harris as a person with significant control on 31 March 2020 | |
23 Mar 2020 | AP01 | Appointment of Ms Karen Ann Babington as a director on 23 March 2020 | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
13 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with no updates | |
20 Aug 2018 | CH01 | Director's details changed for Mr Christopher Ian Harris on 3 August 2016 | |
27 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 6 August 2017 with no updates | |
11 Aug 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Aug 2015 | AD02 | Register inspection address has been changed from 7 Grove Park Road Wrexham Wrexham LL12 7AA United Kingdom to Suite 5 Wright House 67 High Street Tarporley Cheshire CW6 0DP | |
20 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
20 Aug 2015 | AD04 | Register(s) moved to registered office address Suite 5, Wright House 67 High Street Tarporley Cheshire CW6 0DP | |
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Oct 2014 | AD01 | Registered office address changed from Unit 6 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL to Suite 5, Wright House 67 High Street Tarporley Cheshire CW6 0DP on 1 October 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 6 August 2014 with full list of shareholders | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Aug 2013 | AR01 |
Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-31
|
|
29 Jul 2013 | AD01 | Registered office address changed from Regus Herons Way Chester Business Park Chester CH4 9QR United Kingdom on 29 July 2013 | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Aug 2012 | AR01 | Annual return made up to 6 August 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 |