- Company Overview for STRUCTURE VISION LIMITED (04705453)
- Filing history for STRUCTURE VISION LIMITED (04705453)
- People for STRUCTURE VISION LIMITED (04705453)
- Charges for STRUCTURE VISION LIMITED (04705453)
- Registers for STRUCTURE VISION LIMITED (04705453)
- More for STRUCTURE VISION LIMITED (04705453)
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) |
---|---|---|---|
04 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
31 Mar 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
22 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
20 Sep 2020 | PSC01 | Notification of Xiaodong Jia as a person with significant control on 20 September 2020 | |
15 Sep 2020 | AD03 | Register(s) moved to registered inspection location 9 Kingsdale Avenue Menston Ilkley LS29 6QL | |
15 Sep 2020 | AD02 | Register inspection address has been changed to 9 Kingsdale Avenue Menston Ilkley LS29 6QL | |
15 Sep 2020 | PSC07 | Cessation of Ip2Ipo Limited as a person with significant control on 19 July 2020 | |
15 Sep 2020 | AD01 | Registered office address changed from Nexus Discovery Way Leeds LS2 3AA United Kingdom to 9 Kingsdale Avenue Menston Ilkley LS29 6QL on 15 September 2020 | |
13 Jul 2020 | TM02 | Termination of appointment of Ip2Ipo Services Limited as a secretary on 13 July 2020 | |
08 Jun 2020 | AA | Micro company accounts made up to 31 July 2019 | |
01 Apr 2020 | CS01 | Confirmation statement made on 20 March 2020 with updates | |
14 Jun 2019 | SH06 |
Cancellation of shares. Statement of capital on 2 May 2019
|
|
14 Jun 2019 | SH03 | Purchase of own shares. | |
06 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
16 May 2019 | TM01 | Termination of appointment of Richard Andrew Williams as a director on 2 May 2019 | |
16 May 2019 | TM01 | Termination of appointment of Ip2Ipo Services Limited as a director on 2 May 2019 | |
16 May 2019 | TM01 | Termination of appointment of Leslie Neville Chamberlain as a director on 2 May 2019 | |
16 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
25 Mar 2019 | SH19 |
Statement of capital on 25 March 2019
|
|
21 Mar 2019 | PSC02 | Notification of Ip2Ipo Limited as a person with significant control on 22 November 2018 | |
21 Mar 2019 | PSC07 | Cessation of Ip Assist Services Limited as a person with significant control on 22 November 2018 | |
21 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with updates | |
21 Mar 2019 | AD01 | Registered office address changed from 103 Clarendon Road Leeds West Yorkshire LS2 9DF to Nexus Discovery Way Leeds LS2 3AA on 21 March 2019 |