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)
06 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2016 AA Total exemption small company accounts made up to 31 December 2014
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 99
10 Mar 2015 AD01 Registered office address changed from , Studio 81 Kirkstall Road, Leeds, Yorkshire, LS3 1LH to Office 8 Hollinwood Business Centre Albert Street Oldham OL8 3QL on 10 March 2015
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Apr 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 99
14 Apr 2014 CH01 Director's details changed for Mr Stephen John Rymer on 1 March 2014
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Mar 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
24 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Apr 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
14 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 4
14 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Sep 2011 AA01 Previous accounting period shortened from 28 February 2011 to 31 December 2010
15 Feb 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
19 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
19 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Jun 2010 AD01 Registered office address changed from , C/O Merchant House Group, 7th Floor, Aldermary House 10-15 Queen Street, London, London, EC4N 1TX, England on 4 June 2010
04 Jun 2010 TM01 Termination of appointment of Martin Eberhardt as a director
04 Jun 2010 TM01 Termination of appointment of Carl Lendsay as a director
10 May 2010 AP01 Appointment of Carl Anthony Lendsay as a director
10 May 2010 AP01 Appointment of Mr Stephen John Rymer as a director
07 May 2010 MG01 Particulars of a mortgage or charge / charge no: 3
28 Apr 2010 SH01 Statement of capital following an allotment of shares on 13 April 2010
  • GBP 99