Advanced company searchLink opens in new window

NEW VISION SOFTWARE LTD

Company number 09361318

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)
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2024 TM01 Termination of appointment of Peter Robert Edgar as a director on 10 June 2024
15 Apr 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
05 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
05 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
05 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
05 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
31 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
09 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
07 Apr 2022 CS01 Confirmation statement made on 28 February 2022 with updates
26 Jan 2022 AP01 Appointment of Mr Paul Richard Dodd as a director on 21 January 2022
26 Jan 2022 AP01 Appointment of Mr Peter Robert Edgar as a director on 21 January 2022
26 Jan 2022 TM01 Termination of appointment of James Andrew Blackburn as a director on 21 January 2022
26 Jan 2022 PSC02 Notification of Huboo Technologies Limited as a person with significant control on 21 January 2022
26 Jan 2022 PSC07 Cessation of James Andrew Blackburn as a person with significant control on 21 January 2022
26 Jan 2022 AD01 Registered office address changed from Runway East 101 Victoria Street Bristol BS1 6PU United Kingdom to 41 Corn Street Bristol BS1 1HT on 26 January 2022
10 Aug 2021 AA Unaudited abridged accounts made up to 31 December 2020
03 Jun 2021 AD01 Registered office address changed from 101 Runway East 101 Victoria Street Bristol BS1 6PU England to Runway East 101 Victoria Street Bristol BS1 6PU on 3 June 2021
03 Jun 2021 AD01 Registered office address changed from 389 Paintworks Bristol BS4 3AR England to 101 Runway East 101 Victoria Street Bristol BS1 6PU on 3 June 2021
12 May 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
29 Feb 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
29 Feb 2020 AA Unaudited abridged accounts made up to 31 December 2019
07 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
13 Feb 2019 AA Unaudited abridged accounts made up to 31 December 2018
08 Oct 2018 AD01 Registered office address changed from 16 Whiteladies Road Bristol BS8 2LG England to 389 Paintworks Bristol BS4 3AR on 8 October 2018