Background WavePink WaveYellow Wave

ENVISION INTELLIGENT SOLUTIONS LIMITED (NI602735)

ENVISION INTELLIGENT SOLUTIONS LIMITED (NI602735) is an active UK company. incorporated on 6 April 2010. with registered office in Craigavon. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. ENVISION INTELLIGENT SOLUTIONS LIMITED has been registered for 15 years.

Company Number
NI602735
Status
active
Type
ltd
Incorporated
6 April 2010
Age
15 years
Address
Innovation House Silverwood Business Park, Craigavon, BT66 6SY
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVISION INTELLIGENT SOLUTIONS LIMITED

ENVISION INTELLIGENT SOLUTIONS LIMITED is an active company incorporated on 6 April 2010 with the registered office located in Craigavon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. ENVISION INTELLIGENT SOLUTIONS LIMITED was registered 15 years ago.(SIC: 80200)

Status

active

Active since 15 years ago

Company No

NI602735

LTD Company

Age

15 Years

Incorporated 6 April 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

WILSON FAMILY PROJECTS LIMITED
From: 6 April 2010To: 27 July 2011
Contact
Address

Innovation House Silverwood Business Park Silverwood Road Craigavon, BT66 6SY,

Previous Addresses

10D Silverwood Business Park Lurgan Craigavon Armagh BT66 6SY
From: 6 April 2010To: 27 June 2019
Timeline

33 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Funding Round
Sept 10
Director Joined
Mar 12
Funding Round
May 12
Funding Round
Aug 12
Funding Round
May 14
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Loan Secured
Sept 17
Loan Secured
Jun 18
Director Left
Apr 19
Director Joined
Apr 19
Loan Cleared
Oct 20
Loan Cleared
Feb 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Mar 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Jul 25
Director Left
Oct 25
4
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
25 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 March 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 March 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 April 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
25 April 2016
RP04RP04
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Capital Allotment Shares
22 May 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 August 2012
DISS40First Gazette Notice for Voluntary Strike Off
Capital Allotment Shares
8 August 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Gazette Notice Compulsary
3 August 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
8 May 2012
SH01Allotment of Shares
Resolution
26 March 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Certificate Change Of Name Company
27 July 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Capital Allotment Shares
9 September 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
16 April 2010
AA01Change of Accounting Reference Date
Incorporation Company
6 April 2010
NEWINCIncorporation