Advanced company searchLink opens in new window

STRUCTURE VISION LIMITED

Company number 04705453

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)
03 Apr 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
03 Apr 2024 AD02 Register inspection address has been changed from 9 Kingsdale Avenue Menston Ilkley LS29 6QL England to 36 Sandmoor Lane Leeds LS17 7EA
28 Mar 2024 AA Micro company accounts made up to 31 July 2023
06 Feb 2024 AD01 Registered office address changed from 9 Kingsdale Avenue Menston Ilkley LS29 6QL England to 36 Sandmoor Lane Leeds LS17 7EA on 6 February 2024
13 Apr 2023 AA Micro company accounts made up to 31 July 2022
23 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
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
  • GBP 22.48
14 Jun 2019 SH03 Purchase of own shares.
06 Jun 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-dividend/shareholders dividend rights waived 02/05/2019
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