- Company Overview for CRIMSON INDUSTRIAL VISION LTD (07187617)
- Filing history for CRIMSON INDUSTRIAL VISION LTD (07187617)
- People for CRIMSON INDUSTRIAL VISION LTD (07187617)
- More for CRIMSON INDUSTRIAL VISION LTD (07187617)
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) |
---|---|---|---|
13 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
01 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
18 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
22 Mar 2022 | AD01 | Registered office address changed from Unit 7, Webster House Dudley Road Tunbridge Wells Kent TN1 1LE to Unit 7, the Old Library Dudley Road Tunbridge Wells Kent TN1 1LE on 22 March 2022 | |
18 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
04 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with updates | |
12 Mar 2020 | PSC07 | Cessation of Suzanne Victoria Sacker as a person with significant control on 1 January 2020 | |
12 Mar 2020 | PSC04 | Change of details for Mr Richard Paul Dyson Sacker as a person with significant control on 1 January 2020 | |
02 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
06 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
03 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
17 Mar 2014 | AD01 | Registered office address changed from Unit 7, Webster House Dudley Road Tunbridge Wells Kent TN1 1LE England on 17 March 2014 |