Download leads from Nexok and grow your business. Find out more

Electrovision Limited

Documents

Total Documents184
Total Pages1,686

Filing History

7 October 2023Full accounts made up to 31 December 2022
24 July 2023Registration of charge 015189420014, created on 19 July 2023
17 July 2023Confirmation statement made on 14 July 2023 with no updates
1 June 2023Termination of appointment of Simon Geoffrey Deeley as a director on 23 May 2023
3 October 2022Full accounts made up to 31 December 2021
14 July 2022Confirmation statement made on 14 July 2022 with no updates
2 October 2021Full accounts made up to 31 December 2020
14 July 2021Confirmation statement made on 14 July 2021 with no updates
8 October 2020Full accounts made up to 31 December 2019
14 July 2020Confirmation statement made on 14 July 2020 with no updates
3 July 2020Confirmation statement made on 1 July 2020 with no updates
5 October 2019Full accounts made up to 31 December 2018
5 July 2019Confirmation statement made on 1 July 2019 with no updates
27 September 2018Full accounts made up to 31 December 2017
30 August 2018Registration of charge 015189420013, created on 14 August 2018
5 July 2018Confirmation statement made on 1 July 2018 with no updates
6 October 2017Full accounts made up to 31 December 2016
6 October 2017Full accounts made up to 31 December 2016
26 September 2017Cessation of Mark Benyon as a person with significant control on 6 April 2016
26 September 2017Notification of Holmpatrick Ltd as a person with significant control on 6 April 2016
26 September 2017Notification of Holmpatrick Ltd as a person with significant control on 6 April 2016
26 September 2017Cessation of Mark Benyon as a person with significant control on 6 April 2016
18 July 2017Confirmation statement made on 1 July 2017 with no updates
18 July 2017Confirmation statement made on 1 July 2017 with no updates
25 May 2017Appointment of Miss Catherine Jane Benyon as a director on 13 May 2017
25 May 2017Appointment of Miss Catherine Jane Benyon as a director on 13 May 2017
24 May 2017Appointment of Mrs Jill Allison Ball as a director on 13 May 2017
24 May 2017Appointment of Mrs Jill Allison Ball as a director on 13 May 2017
24 May 2017Appointment of Mr Ian Robert Benyon as a director on 13 May 2017
24 May 2017Appointment of Mr Ian Robert Benyon as a director on 13 May 2017
11 October 2016Full accounts made up to 31 December 2015
11 October 2016Full accounts made up to 31 December 2015
15 August 2016Director's details changed for Mr Mark Benyon on 1 January 2016
15 August 2016Secretary's details changed for Mr Mark Benyon on 1 January 2016
15 August 2016Secretary's details changed for Mr Mark Benyon on 1 January 2016
15 August 2016Director's details changed for Richard John Jeff Fox on 1 January 2016
15 August 2016Director's details changed for Mr Mark Benyon on 1 January 2016
15 August 2016Director's details changed for Richard John Jeff Fox on 1 January 2016
13 July 2016Confirmation statement made on 1 July 2016 with updates
13 July 2016Confirmation statement made on 1 July 2016 with updates
9 October 2015Full accounts made up to 31 December 2014
9 October 2015Full accounts made up to 31 December 2014
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
7 October 2014Full accounts made up to 31 December 2013
7 October 2014Full accounts made up to 31 December 2013
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
2 October 2013Full accounts made up to 31 December 2012
2 October 2013Full accounts made up to 31 December 2012
4 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
4 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
4 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
18 May 2013Registration of charge 015189420012
18 May 2013Registration of charge 015189420012
16 May 2013Registration of charge 015189420011
16 May 2013Registration of charge 015189420011
3 October 2012Group of companies' accounts made up to 31 December 2011
3 October 2012Group of companies' accounts made up to 31 December 2011
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
28 June 2012Particulars of a mortgage or charge / charge no: 10
28 June 2012Particulars of a mortgage or charge / charge no: 10
5 October 2011Group of companies' accounts made up to 31 December 2010
5 October 2011Group of companies' accounts made up to 31 December 2010
29 September 2011Termination of appointment of Susan Benyon as a director
29 September 2011Termination of appointment of Susan Benyon as a director
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
3 October 2010Group of companies' accounts made up to 31 December 2009
3 October 2010Group of companies' accounts made up to 31 December 2009
13 August 2010Director's details changed for Simon Geoffrey Deeley on 1 January 2010
13 August 2010Director's details changed for Richard John Jeff Fox on 1 January 2010
13 August 2010Annual return made up to 1 July 2010 with a full list of shareholders
13 August 2010Director's details changed for Simon Geoffrey Deeley on 1 January 2010
13 August 2010Annual return made up to 1 July 2010 with a full list of shareholders
13 August 2010Director's details changed for Richard John Jeff Fox on 1 January 2010
13 August 2010Annual return made up to 1 July 2010 with a full list of shareholders
13 August 2010Director's details changed for Simon Geoffrey Deeley on 1 January 2010
13 August 2010Director's details changed for Richard John Jeff Fox on 1 January 2010
3 March 2010Particulars of a mortgage or charge / charge no: 9
3 March 2010Particulars of a mortgage or charge / charge no: 9
30 October 2009Full accounts made up to 31 December 2008
30 October 2009Full accounts made up to 31 December 2008
17 July 2009Return made up to 01/07/09; full list of members
17 July 2009Return made up to 01/07/09; full list of members
1 November 2008Accounts for a medium company made up to 31 December 2007
1 November 2008Accounts for a medium company made up to 31 December 2007
2 July 2008Director's change of particulars / richard fox / 01/01/2008
2 July 2008Director's change of particulars / richard fox / 01/01/2008
2 July 2008Return made up to 01/07/08; full list of members
2 July 2008Return made up to 01/07/08; full list of members
20 June 2008Particulars of a mortgage or charge / charge no: 7
20 June 2008Particulars of a mortgage or charge / charge no: 8
20 June 2008Particulars of a mortgage or charge / charge no: 8
20 June 2008Particulars of a mortgage or charge / charge no: 7
18 October 2007Accounts for a medium company made up to 31 December 2006
18 October 2007Accounts for a medium company made up to 31 December 2006
9 July 2007Return made up to 01/07/07; full list of members
9 July 2007Return made up to 01/07/07; full list of members
7 November 2006Accounts for a medium company made up to 31 December 2005
7 November 2006Accounts for a medium company made up to 31 December 2005
20 July 2006Return made up to 01/07/06; full list of members
20 July 2006Return made up to 01/07/06; full list of members
19 July 2006New director appointed
19 July 2006New director appointed
15 November 2005Director resigned
15 November 2005Director resigned
7 November 2005Group of companies' accounts made up to 31 December 2004
7 November 2005Group of companies' accounts made up to 31 December 2004
30 August 2005Declaration of satisfaction of mortgage/charge
30 August 2005Declaration of satisfaction of mortgage/charge
30 August 2005Declaration of satisfaction of mortgage/charge
30 August 2005Declaration of satisfaction of mortgage/charge
30 August 2005Declaration of satisfaction of mortgage/charge
30 August 2005Declaration of satisfaction of mortgage/charge
30 August 2005Declaration of satisfaction of mortgage/charge
30 August 2005Declaration of satisfaction of mortgage/charge
12 August 2005Return made up to 01/07/05; full list of members
12 August 2005Return made up to 01/07/05; full list of members
2 November 2004Group of companies' accounts made up to 31 December 2003
2 November 2004Group of companies' accounts made up to 31 December 2003
20 July 2004Return made up to 01/07/04; full list of members
20 July 2004Return made up to 01/07/04; full list of members
25 January 2004Director resigned
25 January 2004Director resigned
30 October 2003Group of companies' accounts made up to 31 December 2002
30 October 2003Group of companies' accounts made up to 31 December 2002
26 June 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
26 June 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
30 October 2002Group of companies' accounts made up to 31 December 2001
30 October 2002Group of companies' accounts made up to 31 December 2001
11 October 2002New director appointed
11 October 2002New director appointed
31 July 2002Return made up to 01/07/02; full list of members
31 July 2002Return made up to 01/07/02; full list of members
24 December 2001Group of companies' accounts made up to 31 December 2000
24 December 2001Group of companies' accounts made up to 31 December 2000
23 July 2001Registered office changed on 23/07/01 from: 2 anglezarke road sankey valley industrial estate earlstown, merseyside WA12 8DJ
23 July 2001Return made up to 01/07/01; full list of members
23 July 2001Registered office changed on 23/07/01 from: 2 anglezarke road sankey valley industrial estate earlstown, merseyside WA12 8DJ
23 July 2001Return made up to 01/07/01; full list of members
22 June 2001Particulars of mortgage/charge
22 June 2001Particulars of mortgage/charge
13 November 2000Accounts for a medium company made up to 31 December 1999
13 November 2000Accounts for a medium company made up to 31 December 1999
8 August 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
8 August 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
19 April 2000Particulars of mortgage/charge
19 April 2000Particulars of mortgage/charge
24 March 2000Declaration of satisfaction of mortgage/charge
24 March 2000Declaration of satisfaction of mortgage/charge
18 March 2000Particulars of mortgage/charge
18 March 2000Particulars of mortgage/charge
1 November 1999Full accounts made up to 31 December 1998
1 November 1999Full accounts made up to 31 December 1998
27 August 1999Return made up to 01/07/99; no change of members
27 August 1999Return made up to 01/07/99; no change of members
2 November 1998Accounts for a medium company made up to 31 December 1997
2 November 1998Accounts for a medium company made up to 31 December 1997
13 July 1998Return made up to 01/07/98; no change of members
13 July 1998Return made up to 01/07/98; no change of members
31 October 1997Accounts for a medium company made up to 31 December 1996
31 October 1997Accounts for a medium company made up to 31 December 1996
30 October 1996Accounts for a medium company made up to 31 December 1995
30 October 1996Accounts for a medium company made up to 31 December 1995
19 September 1996Return made up to 14/07/96; no change of members
19 September 1996Return made up to 14/07/96; no change of members
31 August 1995Return made up to 14/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
31 August 1995Return made up to 14/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of mortgage documents registered before 1 January 1995
31 March 1981Company name changed\certificate issued on 31/03/81
31 March 1981Company name changed\certificate issued on 31/03/81
23 October 1980Memorandum of association
23 October 1980Memorandum of association
25 September 1980Incorporation
25 September 1980Certificate of incorporation
25 September 1980Incorporation
25 September 1980Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing