SIDE VISION LIMITED
Status | ACTIVE |
Company No. | 05450074 |
Category | Private Limited Company |
Incorporated | 11 May 2005 |
Age | 19 years, 21 days |
Jurisdiction | England Wales |
SUMMARY
SIDE VISION LIMITED is an active private limited company with number 05450074. It was incorporated 19 years, 21 days ago, on 11 May 2005. The company address is Phoenix House Phoenix Park Phoenix House Phoenix Park, Blackburn, BB1 5SJ, Lancashire.
Company Fillings
Confirmation statement with no updates
Date: 23 May 2024
Action Date: 11 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-11
Documents
Cessation of a person with significant control
Date: 29 Feb 2024
Action Date: 01 Oct 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-10-01
Psc name: Michael Fred Hanson
Documents
Notification of a person with significant control
Date: 29 Feb 2024
Action Date: 01 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-10-01
Psc name: Vision Techniques (Group) Limited
Documents
Cessation of a person with significant control
Date: 29 Feb 2024
Action Date: 01 Oct 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-10-01
Psc name: Jeanne Hanson
Documents
Termination director company with name termination date
Date: 28 Feb 2024
Action Date: 08 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Fred Hanson
Termination date: 2024-02-08
Documents
Termination secretary company with name termination date
Date: 28 Feb 2024
Action Date: 08 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jeanne Hanson
Termination date: 2024-02-08
Documents
Termination director company with name termination date
Date: 28 Feb 2024
Action Date: 08 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-08
Officer name: Jeanne Hanson
Documents
Appoint person director company with name date
Date: 28 Feb 2024
Action Date: 08 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-08
Officer name: Miss Sarah Louise Taylor
Documents
Appoint person director company with name date
Date: 28 Feb 2024
Action Date: 08 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Smith
Appointment date: 2024-02-08
Documents
Accounts with accounts type dormant
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Accounts with accounts type dormant
Date: 04 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2022
Action Date: 11 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-11
Documents
Accounts with accounts type dormant
Date: 22 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Accounts with accounts type dormant
Date: 15 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Accounts with accounts type dormant
Date: 01 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 May 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Accounts with accounts type dormant
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Accounts with accounts type dormant
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Accounts with accounts type dormant
Date: 03 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Accounts with accounts type dormant
Date: 03 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Accounts with accounts type dormant
Date: 01 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Accounts with accounts type full
Date: 23 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Accounts with accounts type full
Date: 19 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 11 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-11
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2011
Action Date: 11 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-11
Documents
Accounts with accounts type full
Date: 20 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type full
Date: 29 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2010
Action Date: 11 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-11
Documents
Change person director company with change date
Date: 04 Jun 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: Jeanne Hanson
Documents
Change person director company with change date
Date: 04 Jun 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Fred Hanson
Change date: 2010-04-01
Documents
Change person secretary company with change date
Date: 03 Jun 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jeanne Hanson
Change date: 2010-04-01
Documents
Change person secretary company with change date
Date: 03 Jun 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-04-01
Officer name: Jeanne Hanson
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: Michael Fred Hanson
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jeanne Hanson
Change date: 2010-04-01
Documents
Accounts with accounts type full
Date: 25 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/09; full list of members
Documents
Accounts with accounts type full
Date: 14 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/08; full list of members
Documents
Legacy
Date: 21 May 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 21 May 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 21 May 2008
Category: Address
Type: 287
Description: Registered office changed on 21/05/2008 from phoenix house phoenix park blakewater road blackburn lancashire BB1 5RW
Documents
Accounts with accounts type full
Date: 02 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 06 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/07; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 20 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/06; full list of members
Documents
Legacy
Date: 01 Jun 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/06 to 31/12/05
Documents
Legacy
Date: 14 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 14/11/05 from: 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA
Documents
Legacy
Date: 15 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 15/06/05 from: salter-newman.co.uk 4-6 old rectory gardens cheadle cheshire SK8 1BX
Documents
Legacy
Date: 19 May 2005
Category: Address
Type: 287
Description: Registered office changed on 19/05/05 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Legacy
Date: 19 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
VALDAR,WOKING,GU22 7DS
Number: | 05677886 |
Status: | ACTIVE |
Category: | Private Limited Company |
CATERING BUSINESS SOLUTIONS SOLIHULL LTD
UNIT 7, REDDITCH TRADING ESTATE,REDDITCH,B98 8YW
Number: | 11691543 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROSSFIELD HOUSE SANDY LANE,BLACKBURN,BB3 0PU
Number: | 04221286 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELIZABETH AND DANNY CLARKE LTD
27 NEW CROSS ROAD,STAMFORD,PE9 1QZ
Number: | 10089921 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRENVILLE COURT,BURNHAM,SL1 8DF
Number: | 02442290 |
Status: | ACTIVE |
Category: | Private Limited Company |
152 SHERINGHAM AVENUE,LONDON,E12 5PQ
Number: | 08959956 |
Status: | ACTIVE |
Category: | Private Limited Company |