About

Registered Number: 03888711
Date of Incorporation: 06/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: The Stables Stansted Park, Rowlands Castle, Havant, Hampshire, PO9 6DX

 

Established in 1999, Envisage Technology Ltd are based in Havant, Hampshire. The current directors of the business are listed as Digweed, Paul David, Hughes, Robin. We don't currently know the number of employees at Envisage Technology Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIGWEED, Paul David 01 April 2011 31 December 2011 1
HUGHES, Robin 24 March 2004 27 June 2008 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 30 September 2019
MR04 - N/A 28 June 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 17 September 2018
MR01 - N/A 08 February 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 24 September 2015
AD01 - Change of registered office address 27 August 2015
AR01 - Annual Return 15 December 2014
CH01 - Change of particulars for director 11 December 2014
CH03 - Change of particulars for secretary 11 December 2014
CH01 - Change of particulars for director 11 December 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 27 September 2012
TM01 - Termination of appointment of director 09 February 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 29 September 2011
AP01 - Appointment of director 05 April 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 30 October 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 13 July 2006
363a - Annual Return 05 January 2006
395 - Particulars of a mortgage or charge 14 May 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 11 January 2005
288a - Notice of appointment of directors or secretaries 05 May 2004
AA - Annual Accounts 30 April 2004
363s - Annual Return 29 December 2003
288b - Notice of resignation of directors or secretaries 28 November 2003
288b - Notice of resignation of directors or secretaries 28 November 2003
AA - Annual Accounts 09 March 2003
363s - Annual Return 22 December 2002
AA - Annual Accounts 17 June 2002
363s - Annual Return 27 December 2001
AA - Annual Accounts 08 October 2001
363s - Annual Return 21 January 2001
288b - Notice of resignation of directors or secretaries 07 December 1999
NEWINC - New incorporation documents 06 December 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2018 Outstanding

N/A

Fixed and floating charge 10 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.