Advanced company searchLink opens in new window

IMI VISION LIMITED

Company number 04421176

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)
12 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
11 May 2016 AA Full accounts made up to 31 December 2015
09 May 2016 TM02 Termination of appointment of Kamaljit Pawar as a secretary on 22 March 2016
09 May 2016 AP03 Appointment of Mr James Segal as a secretary on 23 March 2016
21 May 2015 AA Full accounts made up to 31 December 2014
18 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
21 Apr 2015 CH03 Secretary's details changed for Mr Kamaljit Pawar on 17 April 2015
23 Mar 2015 AP01 Appointment of Mr Ivan Edward Ronald as a director on 20 March 2015
20 Mar 2015 TM01 Termination of appointment of Helen Louise Afford as a director on 20 March 2015
04 Jun 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
04 Jun 2014 AD02 Register inspection address has been changed from C/O Imi Cornelius (Uk) Ltd - Russell Way Brighouse West Yorkshire HD6 4LX United Kingdom
19 May 2014 AA Full accounts made up to 31 December 2013
10 Jan 2014 AD01 Registered office address changed from Russell Way Bradford Road Brighouse West Yorkshire HD6 4LX on 10 January 2014
05 Aug 2013 AP03 Appointment of Mr Kamaljit Pawar as a secretary
05 Aug 2013 TM02 Termination of appointment of Andrew Eaton as a secretary
24 Jul 2013 AA Full accounts made up to 31 December 2012
08 May 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
07 May 2013 CH03 Secretary's details changed for Mr Andrew John Eaton on 18 March 2013
28 Mar 2013 AD02 Register inspection address has been changed from C/O Imi Cornelius (Uk) Ltd Riverdale Industrial Estate Rawson Spring Way Sheffield South Yorkshire S6 1PG
04 Jul 2012 AA Full accounts made up to 31 December 2011
08 May 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
08 May 2012 AD04 Register(s) moved to registered office address
04 Oct 2011 AA Full accounts made up to 31 December 2010
28 Apr 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
03 Oct 2010 AA Full accounts made up to 31 December 2009