Advanced company searchLink opens in new window

AVIT VISION LTD

Company number 05251211

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)
20 Jan 2021 AA Micro company accounts made up to 30 April 2020
12 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with updates
25 Jun 2020 PSC04 Change of details for Ms Nicola Jane Stanley as a person with significant control on 1 June 2020
25 Jun 2020 PSC04 Change of details for Mr Roger Maurice Stephen Cornish as a person with significant control on 1 June 2020
14 Nov 2019 CS01 Confirmation statement made on 5 October 2019 with updates
13 Nov 2019 AA Micro company accounts made up to 30 April 2019
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
12 Nov 2018 CS01 Confirmation statement made on 5 October 2018 with updates
08 Nov 2018 CH03 Secretary's details changed for Nicola Jane Stanley on 10 August 2018
08 Nov 2018 PSC04 Change of details for Mr Roger Maurice Stephen Cornish as a person with significant control on 10 August 2018
08 Nov 2018 PSC04 Change of details for Ms Nicola Jane Stanley as a person with significant control on 10 August 2018
08 Nov 2018 CH01 Director's details changed for Ms Nicola Jane Stanley on 10 August 2018
19 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with updates
02 Oct 2017 AA Micro company accounts made up to 30 April 2017
15 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
04 Nov 2016 CS01 Confirmation statement made on 5 October 2016 with updates
24 Aug 2016 AP01 Appointment of Ms Nicola Jane Stanley as a director on 31 July 2016
04 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
10 Nov 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
05 Dec 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
11 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
30 Jun 2014 AA Total exemption small company accounts made up to 30 April 2013
24 May 2014 DISS40 Compulsory strike-off action has been discontinued
29 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2014 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100