Advanced company searchLink opens in new window

MACHINES WITH VISION LIMITED

Company number SC515025

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)
24 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares sub-divided 18/02/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
16 May 2022 SH01 Statement of capital following an allotment of shares on 18 February 2022
  • GBP 285.861
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 22/09/2023
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 17/04/2024
16 May 2022 AP01 Appointment of Mr Chris Wade as a director on 18 February 2022
09 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
14 Apr 2021 AA Total exemption full accounts made up to 31 January 2021
18 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with updates
20 Apr 2020 AA Unaudited abridged accounts made up to 31 January 2020
01 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Articles 4.2 to 4.4 disapplied in respect of the allotment 12/09/2019
  • RES10 ‐ Resolution of allotment of securities
01 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Articles 4.2 to 4.4 disapplied in respect of the allotment 11/09/2019
  • RES10 ‐ Resolution of allotment of securities
18 Oct 2019 SH01 Statement of capital following an allotment of shares on 11 September 2019
  • GBP 187.60
03 Oct 2019 MR01 Registration of charge SC5150250001, created on 25 September 2019
16 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with updates
14 May 2019 AA Unaudited abridged accounts made up to 31 January 2019
28 Dec 2018 SH01 Statement of capital following an allotment of shares on 14 December 2018
  • GBP 186.60
28 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
30 Apr 2018 AA Unaudited abridged accounts made up to 31 January 2018
11 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with updates
04 Apr 2017 AA Micro company accounts made up to 31 January 2017
20 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
11 May 2016 AA01 Current accounting period extended from 30 September 2016 to 31 January 2017
06 May 2016 AD01 Registered office address changed from 7/9 North Saint David Street Edinburgh EH2 1AW United Kingdom to Codebase 3 Lady Lawson Street Edinburgh EH3 9DR on 6 May 2016
15 Apr 2016 AP01 Appointment of Mr Matthew Farrugia as a director on 24 March 2016
07 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association