Advanced company searchLink opens in new window

ENVISION SUPPORT LTD

Company number 07158000

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)
30 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
04 Apr 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
09 Oct 2023 AA Unaudited abridged accounts made up to 31 December 2022
24 Mar 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
30 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
24 Mar 2022 CS01 Confirmation statement made on 15 February 2022 with updates
01 Oct 2021 AA Unaudited abridged accounts made up to 31 December 2020
19 Aug 2021 AD01 Registered office address changed from Unit 15C Albion Road Carlton Barnsley S71 3HW England to 5B Albion Road Carlton Industrial Estate Barnsley South Yorkshire S71 3HW on 19 August 2021
20 Apr 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
10 Dec 2020 MR04 Satisfaction of charge 4 in full
10 Dec 2020 MR04 Satisfaction of charge 1 in full
30 Oct 2020 AA Unaudited abridged accounts made up to 31 December 2019
21 Apr 2020 AD01 Registered office address changed from Office 8 Hollinwood Business Centre Albert Street Oldham OL8 3QL to Unit 15C Albion Road Carlton Barnsley S71 3HW on 21 April 2020
18 Mar 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
29 Oct 2019 AA Unaudited abridged accounts made up to 31 December 2018
27 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
30 Nov 2018 AA Unaudited abridged accounts made up to 31 December 2017
22 Mar 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
06 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2017 AA Micro company accounts made up to 31 December 2016
02 Mar 2017 CS01 Confirmation statement made on 15 February 2017 with updates
08 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Dec 2016 CH01 Director's details changed for Mr Stephen John Rymer on 28 November 2016
05 Apr 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 99