Advanced company searchLink opens in new window

SURGICAL VISION LIMITED

Company number 02931062

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 876,562
18 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
11 Nov 2014 SH02 Statement of capital on 29 October 2014
  • GBP 826,562
17 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 876,562
04 Apr 2014 TM01 Termination of appointment of Graham Street as a director
24 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
21 May 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
10 Apr 2013 SH02 Statement of capital on 28 March 2013
  • GBP 876,562
13 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012
11 Jun 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
14 May 2012 AP01 Appointment of Miss Nicolette Sophia Dorothea Street as a director
11 Apr 2012 SH02 Statement of capital on 2 April 2012
  • GBP 941,562
22 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
07 Nov 2011 SH02 Statement of capital on 15 August 2011
  • GBP 1,001,562
29 Jun 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
15 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
07 Jul 2010 SH02 Statement of capital on 22 June 2010
  • GBP 1,061,562
28 Jun 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
15 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Mar 2010 MISC Form 88(2) alloting 472612 preference shares of £1 each on the 25 june 2003
25 Mar 2010 MISC Form 123 filed increasing the nominal capital of the compnay by £475,000 beyond the capital of £770,000 on the 16 june 2003
25 Mar 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
03 Jul 2009 288b Appointment terminated director paul steuperaert