Advanced company searchLink opens in new window

STRUCTURE VISION LIMITED

Company number 04705453

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)
16 Apr 2019 AA Micro company accounts made up to 31 July 2018
25 Mar 2019 SH19 Statement of capital on 25 March 2019
  • GBP 212.82
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
06 Mar 2019 SH20 Statement by Directors
06 Mar 2019 CAP-SS Solvency Statement dated 13/02/19
06 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 13/02/2019
13 Feb 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Feb 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Nov 2018 SH01 Statement of capital following an allotment of shares on 23 October 2018
  • GBP 212.82
18 Oct 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Oct 2018 SH01 Statement of capital following an allotment of shares on 28 September 2018
  • GBP 210.34
12 Apr 2018 AA Micro company accounts made up to 31 July 2017
21 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
12 May 2017 CH04 Secretary's details changed for Ip2Ipo Services Limited on 21 April 2017
12 May 2017 CH02 Director's details changed for Ip2Ipo Services Limited on 21 April 2017
23 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
09 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
21 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
06 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 206.62
06 Apr 2016 CH01 Director's details changed for Professor Richard Andrew Williams on 6 April 2016
06 Apr 2016 CH01 Director's details changed for Dr Xiaodong Jia on 6 April 2016
06 Apr 2016 CH01 Director's details changed for Mr Leslie Neville Chamberlain on 6 April 2016