Advanced company searchLink opens in new window

IPS VISION LTD

Company number 06345489

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)
20 May 2024 AA Unaudited abridged accounts made up to 31 August 2023
30 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
15 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
31 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
18 May 2022 AA Unaudited abridged accounts made up to 31 August 2021
26 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
22 Apr 2021 AA Unaudited abridged accounts made up to 31 August 2020
29 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
19 May 2020 AA Total exemption full accounts made up to 31 August 2019
23 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
22 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
22 Feb 2019 CH01 Director's details changed for Mrs Silviya Kamburova on 22 February 2019
18 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
17 Mar 2018 AA Total exemption full accounts made up to 31 August 2017
12 Jan 2018 PSC01 Notification of Ivan Kamburov as a person with significant control on 18 June 2016
10 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 10 January 2018
06 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with updates
24 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
26 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
22 Apr 2017 AD01 Registered office address changed from 125 Wheat Sheaf Close London E14 9UY to 88 Borders Lane Loughton IG10 3QX on 22 April 2017
23 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
18 May 2016 AA Total exemption small company accounts made up to 31 August 2015
29 Sep 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
29 Sep 2015 AP01 Appointment of Mrs Silviya Kamburova as a director on 28 July 2015
08 Jul 2015 CERTNM Company name changed I kamburov LIMITED\certificate issued on 08/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-03