About

Registered Number: 04705502
Date of Incorporation: 20/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 26 Circus Mews, Bath, Somerset, BA1 2PW

 

Having been setup in 2003, 3vision Ltd has its registered office in Bath, Somerset. We don't know the number of employees at the organisation. 3vision Ltd does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 29 January 2020
CH01 - Change of particulars for director 08 April 2019
CS01 - N/A 20 March 2019
CH01 - Change of particulars for director 20 March 2019
CH01 - Change of particulars for director 20 March 2019
CH03 - Change of particulars for secretary 20 March 2019
PSC01 - N/A 20 March 2019
PSC09 - N/A 20 March 2019
AA - Annual Accounts 30 January 2019
PSC01 - N/A 20 April 2018
EH01 - N/A 05 April 2018
EH02 - N/A 05 April 2018
EH03 - N/A 05 April 2018
CS01 - N/A 05 April 2018
CH01 - Change of particulars for director 05 April 2018
AA - Annual Accounts 08 January 2018
CH01 - Change of particulars for director 24 April 2017
CS01 - N/A 02 April 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 14 November 2015
AD01 - Change of registered office address 21 April 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 30 September 2014
AAMD - Amended Accounts 24 March 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 20 March 2013
AA01 - Change of accounting reference date 18 March 2013
AA - Annual Accounts 18 December 2012
AP01 - Appointment of director 03 April 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 24 March 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 09 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 April 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 30 April 2007
AA - Annual Accounts 14 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
395 - Particulars of a mortgage or charge 15 September 2006
RESOLUTIONS - N/A 07 July 2006
RESOLUTIONS - N/A 07 July 2006
363a - Annual Return 28 March 2006
288c - Notice of change of directors or secretaries or in their particulars 28 March 2006
288c - Notice of change of directors or secretaries or in their particulars 28 March 2006
AA - Annual Accounts 16 November 2005
287 - Change in situation or address of Registered Office 08 August 2005
363s - Annual Return 01 April 2005
CERTNM - Change of name certificate 09 February 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 16 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2003
RESOLUTIONS - N/A 27 March 2003
RESOLUTIONS - N/A 27 March 2003
RESOLUTIONS - N/A 27 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
NEWINC - New incorporation documents 20 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 12 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.