- Company Overview for AB VISION FINANCIAL LTD (SC481466)
- Filing history for AB VISION FINANCIAL LTD (SC481466)
- People for AB VISION FINANCIAL LTD (SC481466)
- More for AB VISION FINANCIAL LTD (SC481466)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jan 2024 | AA | Total exemption full accounts made up to 31 January 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
17 Jul 2023 | CH01 | Director's details changed for Mr Stuart Anderson on 7 July 2022 | |
17 Jul 2023 | PSC04 | Change of details for Mr Stuart Anderson as a person with significant control on 7 July 2022 | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
29 Dec 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 31 January 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
29 Nov 2021 | AA | Micro company accounts made up to 31 December 2020 | |
05 Aug 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
03 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
04 Sep 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
04 Sep 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
04 Sep 2019 | AD01 | Registered office address changed from 5 Miller Road Ayr KA7 2AX Scotland to 15 Miller Road Ayr KA7 2AX on 4 September 2019 | |
18 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
04 Jul 2018 | AD01 | Registered office address changed from 10 10 Hazelwood Road Ayr Please Select Below KA7 2PY to 5 Miller Road Ayr KA7 2AX on 4 July 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
28 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with no updates | |
05 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
01 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Jan 2016 | AA01 | Previous accounting period extended from 31 July 2015 to 31 December 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
|