Advanced company searchLink opens in new window

NIGHT VISION SECURITY LIMITED

Company number 08145555

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)
01 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2021 DS01 Application to strike the company off the register
14 May 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
28 Apr 2020 AA Micro company accounts made up to 31 July 2019
09 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
20 Sep 2019 AD01 Registered office address changed from C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR England to Goodwins, 6 Parkside Court Greenhough Road Lichfield WS13 7AU on 20 September 2019
30 Apr 2019 TM01 Termination of appointment of Bernard Lincoln Noel as a director on 13 February 2016
29 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
11 Apr 2019 CS01 Confirmation statement made on 8 March 2019 with updates
27 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
24 Apr 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
14 Dec 2017 PSC04 Change of details for Mr Jeremy Hill as a person with significant control on 13 December 2017
14 Dec 2017 CH01 Director's details changed for Mr Jez Hill on 13 December 2017
08 Nov 2017 AD01 Registered office address changed from 29 Chester Road Castle Bromwich Birmingham West Midlands B36 9DA to C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR on 8 November 2017
05 Oct 2017 AA Total exemption small company accounts made up to 31 July 2016
20 Jul 2017 AA01 Previous accounting period shortened from 30 July 2016 to 29 July 2016
24 Apr 2017 AA01 Previous accounting period shortened from 31 July 2016 to 30 July 2016
27 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
26 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
21 Apr 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
05 Aug 2015 AA Total exemption small company accounts made up to 31 July 2014
03 Jul 2015 CH01 Director's details changed for Jeremy Hill on 3 July 2015
12 May 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1