Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2024-04-01 |
delete source_ip 79.170.40.183 |
2024-04-01 |
insert source_ip 103.93.17.162 |
2024-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/24, NO UPDATES |
2024-01-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ABDUL KHAN |
2023-11-23 |
update statutory_documents 31/01/23 UNAUDITED ABRIDGED |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-03-20 |
update statutory_documents DIRECTOR APPOINTED MR ABDUL MOIZ KHAN |
2023-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/23, NO UPDATES |
2022-10-30 |
update statutory_documents 31/01/22 UNAUDITED ABRIDGED |
2022-02-16 |
delete address Midlands Technology Centre
Boardlands
Wolverhampton
WV10 6TA |
2022-02-16 |
insert address 1 Sutton Street
Birmingham
B1 1PE |
2022-02-16 |
insert address Midlands Technology Centre
Broadlands
Wolverhampton
WV10 6TA |
2022-02-16 |
insert index_pages_linkeddomain www.gov.uk |
2022-02-16 |
update primary_contact Midlands Technology Centre
Boardlands
Wolverhampton
WV10 6TA => Midlands Technology Centre
Broadlands
Wolverhampton
WV10 6TA |
2022-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-10-31 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-08-03 |
delete index_pages_linkeddomain elegantthemes.com |
2021-08-03 |
delete index_pages_linkeddomain wordpress.org |
2021-08-03 |
insert address Midlands Technology Centre
Boardlands
Wolverhampton
WV10 6TA |
2021-08-03 |
insert alias My Vision Security Limited |
2021-08-03 |
insert index_pages_linkeddomain mvtek.co.uk |
2021-08-03 |
insert index_pages_linkeddomain twitter.com |
2021-08-03 |
insert registration_number 06044651 |
2021-08-03 |
update founded_year null => 1996 |
2021-08-03 |
update primary_contact null => Midlands Technology Centre
Boardlands
Wolverhampton
WV10 6TA |
2021-04-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-04-07 |
update accounts_next_due_date 2020-11-30 => 2021-10-31 |
2021-02-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-02-07 |
update accounts_next_due_date 2021-01-31 => 2020-11-30 |
2021-02-06 |
insert general_emails in..@myvisionsecurity.co.uk |
2021-02-06 |
insert email in..@myvisionsecurity.co.uk |
2021-02-06 |
insert phone 0844 412 0530 |
2021-02-06 |
update robots_txt_status myvisionsecurity.co.uk: 404 => 200 |
2021-02-06 |
update robots_txt_status www.myvisionsecurity.co.uk: 404 => 200 |
2021-01-27 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2021-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-10-31 |
2019-11-07 |
update account_category null => UNAUDITED ABRIDGED |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2019-11-30 |
2019-11-01 |
update statutory_documents 31/01/19 UNAUDITED ABRIDGED |
2019-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES |
2019-02-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RAJA ATIF ASLAM / 01/06/2018 |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
2018-05-09 |
update num_mort_outstanding 1 => 0 |
2018-05-09 |
update num_mort_satisfied 0 => 1 |
2018-04-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
2017-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-11-30 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-03-12 |
update returns_last_madeup_date 2015-01-08 => 2016-01-08 |
2016-03-12 |
update returns_next_due_date 2016-02-05 => 2017-02-05 |
2016-02-10 |
update statutory_documents 08/01/16 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-30 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
delete address 1 SUTTON STREET BIRMINGHAM WEST MIDLANDS ENGLAND B1 1PE |
2015-02-07 |
delete sic_code 82990 - Other business support service activities n.e.c. |
2015-02-07 |
insert address 1 SUTTON STREET BIRMINGHAM WEST MIDLANDS B1 1PE |
2015-02-07 |
insert sic_code 80100 - Private security activities |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2014-01-08 => 2015-01-08 |
2015-02-07 |
update returns_next_due_date 2015-02-05 => 2016-02-05 |
2015-01-13 |
update statutory_documents 08/01/15 FULL LIST |
2015-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAJA ATIF ASLAM / 12/01/2015 |
2014-11-07 |
update accounts_last_madeup_date 2012-07-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-24 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address MY VISION HOUSE 8 WARSTONE PARADE EAST BIRMINGHAM B18 6NR |
2014-10-07 |
insert address 1 SUTTON STREET BIRMINGHAM WEST MIDLANDS ENGLAND B1 1PE |
2014-10-07 |
update registered_address |
2014-09-26 |
delete address My Vision House, 8 Warstone Parade East, Birmingham, B18 6NR |
2014-09-26 |
insert address My Vision Security, 1 Sutton Street, Birmingham, B1 1PE |
2014-09-26 |
update primary_contact My Vision House, 8 Warstone Parade East, Birmingham, B18 6NR => My Vision Security, 1 Sutton Street, Birmingham, B1 1PE |
2014-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2014 FROM
MY VISION HOUSE
8 WARSTONE PARADE EAST
BIRMINGHAM
B18 6NR |
2014-09-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAJA ATIF ASLAM / 04/09/2014 |
2014-02-07 |
delete address MY VISION HOUSE 8 WARSTONE PARADE EAST BIRMINGHAM ENGLAND B18 6NR |
2014-02-07 |
insert address MY VISION HOUSE 8 WARSTONE PARADE EAST BIRMINGHAM B18 6NR |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-08 => 2014-01-08 |
2014-02-07 |
update returns_next_due_date 2014-02-05 => 2015-02-05 |
2014-01-21 |
update statutory_documents 08/01/14 FULL LIST |
2013-06-26 |
update account_ref_month 7 => 1 |
2013-06-26 |
update accounts_next_due_date 2014-04-30 => 2014-10-31 |
2013-06-25 |
delete address 23/31 VITTORIA STREET BIRMINGHAM UNITED KINGDOM B1 3ND |
2013-06-25 |
insert address MY VISION HOUSE 8 WARSTONE PARADE EAST BIRMINGHAM ENGLAND B18 6NR |
2013-06-25 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-01-08 => 2013-01-08 |
2013-06-25 |
update returns_next_due_date 2013-02-05 => 2014-02-05 |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-05-07 |
update statutory_documents CURREXT FROM 31/07/2013 TO 31/01/2014 |
2013-04-23 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2013-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2013 FROM
23/31 VITTORIA STREET
BIRMINGHAM
B1 3ND
UNITED KINGDOM |
2013-02-19 |
update statutory_documents 08/01/13 FULL LIST |
2013-02-01 |
delete address St Helens House, 23/31 Vittoria Street, Birmingham, B1 3ND |
2013-02-01 |
insert address My Vision House, 8 Warstone Parade East, Birmingham, B18 6NR |
2013-01-08 |
insert registration_number 6044651 |
2012-03-29 |
update statutory_documents 08/01/12 FULL LIST |
2011-11-22 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-11-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-04-26 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2011-04-08 |
update statutory_documents 08/01/11 FULL LIST |
2011-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IQTASHAM ARAF |
2011-04-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IQTASHAM ARAF |
2011-02-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IQTASHAM ARAF |
2011-02-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IQTASHAM ARAF |
2010-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2010 FROM
GEORGE STREET CHAMBERS
36-37 GEORGE STREET
BIRMINGHAM
WEST MIDLANDS
B3 1QA |
2010-03-12 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2010-02-19 |
update statutory_documents 08/01/10 FULL LIST |
2010-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ATIF ASLAM / 08/01/2010 |
2010-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IQTASHAM ARAF / 08/01/2010 |
2009-03-19 |
update statutory_documents RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
2009-02-12 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-05-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 |
2008-02-27 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/2008 TO 31/07/2007 |
2008-02-27 |
update statutory_documents RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS |
2007-09-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-09-30 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/07 FROM:
OFFICE 20 GEORGE STREET CHAMBERS
36/37 GEORGE STREET
BIRMINGHAM
WEST MIDLANDS B23 5DQ |
2007-07-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-01-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |