SHELTON VISION SYSTEMS LIMITED - LEICESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-09-03 View Report
Gazette. Gazette notice voluntary. 2019-06-18 View Report
Dissolution. Dissolution application strike off company. 2019-06-05 View Report
Confirmation statement. Statement with updates. 2018-10-02 View Report
Accounts. Accounts type micro entity. 2018-03-06 View Report
Confirmation statement. Statement with no updates. 2017-10-10 View Report
Accounts. Accounts type total exemption small. 2017-01-16 View Report
Confirmation statement. Statement with updates. 2016-10-14 View Report
Accounts. Accounts type total exemption small. 2016-01-11 View Report
Annual return. With made up date full list shareholders. 2015-10-23 View Report
Accounts. Accounts type total exemption small. 2015-03-02 View Report
Annual return. With made up date full list shareholders. 2014-10-15 View Report
Accounts. Accounts type total exemption small. 2014-05-30 View Report
Annual return. With made up date full list shareholders. 2013-10-03 View Report
Address. Old address: No 1 Priory Business Park Wistow Road Kibworth Leicester Leicestershire LE8 0LY. Change date: 2013-10-03. 2013-10-03 View Report
Accounts. Accounts type total exemption small. 2013-06-20 View Report
Annual return. With made up date full list shareholders. 2012-10-17 View Report
Officers. Officer name: Mr Mark Alan Shelton. Change date: 2012-05-15. 2012-10-17 View Report
Officers. Change date: 2012-05-15. Officer name: Nicola Tracey Shelton. 2012-10-17 View Report
Accounts. Accounts type total exemption small. 2012-06-21 View Report
Annual return. With made up date full list shareholders. 2011-10-21 View Report
Officers. Officer name: Nicola Tracey Shelton. Change date: 2011-06-30. 2011-10-21 View Report
Accounts. Accounts type total exemption small. 2011-04-08 View Report
Accounts. Accounts type total exemption small. 2010-12-14 View Report
Annual return. With made up date full list shareholders. 2010-12-14 View Report
Accounts. Change account reference date company current shortened. 2010-12-14 View Report
Accounts. Accounts type total exemption small. 2010-01-25 View Report
Annual return. With made up date full list shareholders. 2009-11-23 View Report
Annual return. Legacy. 2008-11-25 View Report
Accounts. Accounts type total exemption small. 2008-10-13 View Report
Accounts. Accounts type total exemption small. 2008-10-13 View Report
Officers. Description: Appointment terminated secretary mark shelton. 2008-10-06 View Report
Officers. Description: Secretary appointed nicola tracey shelton. 2008-10-06 View Report
Officers. Description: Appointment terminated director john ryder. 2008-04-04 View Report
Annual return. Legacy. 2007-10-11 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2007-10-11 View Report
Accounts. Accounts type total exemption small. 2007-03-08 View Report
Annual return. Legacy. 2006-11-07 View Report
Accounts. Accounts type small. 2006-09-21 View Report
Address. Description: Registered office changed on 16/03/06 from: 20 ashville way whetstone leicester leicestershire LE8 6NU. 2006-03-16 View Report
Auditors. Auditors resignation company. 2005-12-02 View Report
Mortgage. Description: Particulars of mortgage/charge. 2005-11-10 View Report
Annual return. Legacy. 2005-11-02 View Report
Accounts. Accounts type small. 2005-04-04 View Report
Annual return. Legacy. 2004-11-18 View Report
Accounts. Accounts type small. 2004-03-10 View Report
Officers. Description: Secretary resigned. 2003-10-17 View Report
Annual return. Legacy. 2003-10-08 View Report
Officers. Description: New secretary appointed. 2003-10-08 View Report
Accounts. Accounts type small. 2002-12-01 View Report