DYNAMIC VISION SYSTEMS LIMITED

Company Documents

DateDescription
24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, SECRETARY IP2IPO SERVICES LIMITED

View Document

03/06/203 June 2020 CORPORATE SECRETARY APPOINTED HADDLETON & CO LIMITED

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM NEXUS DISCOVERY WAY LEEDS LS2 3AA ENGLAND

View Document

02/11/192 November 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR IP2IPO SERVICES LIMITED

View Document

03/07/193 July 2019 CORPORATE DIRECTOR APPOINTED PARKWALK ADVISORS LTD

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM LEEDS INNOVATION CENTRE 103 CLARENDON ROAD LEEDS LS2 9DF ENGLAND

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR TIMOTHY WILLIAM HAYNES

View Document

12/07/1812 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARKWALK ADVISORS LIMITED

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IP2IPO PORTFOLIO (GP) LIMITED

View Document

13/03/1813 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/03/2018

View Document

13/03/1813 March 2018 CESSATION OF IP2IPO LIMITED AS A PSC

View Document

01/02/181 February 2018 16/01/18 STATEMENT OF CAPITAL GBP 193.42

View Document

01/02/181 February 2018 21/12/17 STATEMENT OF CAPITAL GBP 157.58

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN GLEESON

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN JONES

View Document

17/01/1817 January 2018 ADOPT ARTICLES 21/12/2017

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IP2IPO LIMITED

View Document

19/07/1719 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/04/1721 April 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IP2IPO SERVICES LIMITED / 21/04/2017

View Document

21/04/1721 April 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IP2IPO SERVICES LIMITED / 21/04/2017

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM C/O UMI3 CTF 46 GRAFTON STREET MANCHESTER M13 9NT

View Document

12/08/1612 August 2016 CORPORATE DIRECTOR APPOINTED IP2IPO SERVICES LIMITED

View Document

12/08/1612 August 2016 CORPORATE SECRETARY APPOINTED IP2IPO SERVICES LIMITED

View Document

10/08/1610 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/10/1515 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

26/08/1526 August 2015 31/07/15 STATEMENT OF CAPITAL GBP 100

View Document

26/08/1526 August 2015 ARTICLES OF ASSOCIATION

View Document

07/10/147 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company