Accuvision Ltd was registered on 30 March 2001, it's status is listed as "Active". This business has no directors listed at Companies House.
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 April 2020 | |
AA - Annual Accounts | 30 January 2020 | |
CS01 - N/A | 02 April 2019 | |
MR04 - N/A | 28 January 2019 | |
AA - Annual Accounts | 05 January 2019 | |
CH03 - Change of particulars for secretary | 13 August 2018 | |
CS01 - N/A | 03 April 2018 | |
AA - Annual Accounts | 19 October 2017 | |
CS01 - N/A | 29 April 2017 | |
AA - Annual Accounts | 08 November 2016 | |
AR01 - Annual Return | 12 April 2016 | |
AA - Annual Accounts | 08 August 2015 | |
AR01 - Annual Return | 01 April 2015 | |
AA - Annual Accounts | 25 December 2014 | |
AR01 - Annual Return | 09 April 2014 | |
AA - Annual Accounts | 27 January 2014 | |
AR01 - Annual Return | 11 April 2013 | |
AA - Annual Accounts | 26 January 2013 | |
CH03 - Change of particulars for secretary | 02 November 2012 | |
CH01 - Change of particulars for director | 02 November 2012 | |
CH01 - Change of particulars for director | 02 November 2012 | |
AR01 - Annual Return | 16 May 2012 | |
AA - Annual Accounts | 23 January 2012 | |
AR01 - Annual Return | 23 May 2011 | |
AA - Annual Accounts | 01 February 2011 | |
AR01 - Annual Return | 15 April 2010 | |
AA - Annual Accounts | 05 February 2010 | |
363a - Annual Return | 26 May 2009 | |
AA - Annual Accounts | 01 April 2009 | |
395 - Particulars of a mortgage or charge | 05 November 2008 | |
363s - Annual Return | 16 May 2008 | |
AA - Annual Accounts | 03 March 2008 | |
363s - Annual Return | 01 June 2007 | |
AA - Annual Accounts | 08 March 2007 | |
288a - Notice of appointment of directors or secretaries | 27 June 2006 | |
288b - Notice of resignation of directors or secretaries | 27 June 2006 | |
363a - Annual Return | 27 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 April 2006 | |
AA - Annual Accounts | 17 February 2006 | |
363s - Annual Return | 22 March 2005 | |
AA - Annual Accounts | 02 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 2005 | |
395 - Particulars of a mortgage or charge | 28 May 2004 | |
363s - Annual Return | 16 April 2004 | |
AA - Annual Accounts | 12 March 2004 | |
DISS40 - Notice of striking-off action discontinued | 09 September 2003 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 September 2003 | |
363s - Annual Return | 06 September 2003 | |
AA - Annual Accounts | 06 September 2003 | |
288a - Notice of appointment of directors or secretaries | 06 September 2003 | |
288b - Notice of resignation of directors or secretaries | 06 September 2003 | |
RESOLUTIONS - N/A | 05 September 2002 | |
363s - Annual Return | 05 September 2002 | |
123 - Notice of increase in nominal capital | 05 September 2002 | |
288a - Notice of appointment of directors or secretaries | 20 August 2002 | |
288a - Notice of appointment of directors or secretaries | 06 February 2002 | |
288b - Notice of resignation of directors or secretaries | 06 February 2002 | |
287 - Change in situation or address of Registered Office | 31 December 2001 | |
225 - Change of Accounting Reference Date | 07 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 July 2001 | |
288b - Notice of resignation of directors or secretaries | 19 April 2001 | |
288b - Notice of resignation of directors or secretaries | 19 April 2001 | |
288a - Notice of appointment of directors or secretaries | 10 April 2001 | |
288a - Notice of appointment of directors or secretaries | 10 April 2001 | |
NEWINC - New incorporation documents | 30 March 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 October 2008 | Fully Satisfied |
N/A |
Debenture | 20 May 2004 | Fully Satisfied |
N/A |