Advanced company searchLink opens in new window

DECISION VISION LTD

Company number 07043157

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Nov 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
21 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
24 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
15 Oct 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
17 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
12 Apr 2012 AP01 Appointment of Mrs Bridget Carole Faulder as a director
28 Mar 2012 AD01 Registered office address changed from Latchmere Cottage Main Street Newton Nottingham Notts NG13 8HN United Kingdom on 28 March 2012
28 Mar 2012 TM01 Termination of appointment of Paula-Anne Boden as a director
19 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2011 AA Total exemption small company accounts made up to 31 October 2010
18 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
26 Apr 2011 AD01 Registered office address changed from 84 Burnside Grove Tollerton Nottingham Notts NG12 4EB United Kingdom on 26 April 2011
26 Apr 2011 CH01 Director's details changed for Miss Paula-Anne Boden on 26 April 2011
26 Apr 2011 CH01 Director's details changed for Miss Paula-Anne Boden on 26 April 2011
29 Oct 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
17 Nov 2009 CERTNM Company name changed service contracts LTD\certificate issued on 17/11/09
  • RES15 ‐ Change company name resolution on 2009-11-10
17 Nov 2009 CONNOT Change of name notice
20 Oct 2009 AD01 Registered office address changed from 4 Gourley Place London N15 5NF United Kingdom on 20 October 2009
14 Oct 2009 NEWINC Incorporation