MACHINES WITH VISION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
28/10/2428 October 2024 | Total exemption full accounts made up to 2024-01-31 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-07 with updates |
06/08/246 August 2024 | Appointment of Mr Jonathan Owen as a director on 2024-07-22 |
05/08/245 August 2024 | Memorandum and Articles of Association |
05/08/245 August 2024 | Resolutions |
03/05/243 May 2024 | Change of share class name or designation |
26/04/2426 April 2024 | Statement of capital following an allotment of shares on 2024-04-25 |
17/04/2417 April 2024 | Second filing of a statement of capital following an allotment of shares on 2022-02-18 |
17/04/2417 April 2024 | Second filing of a statement of capital following an allotment of shares on 2023-01-04 |
17/04/2417 April 2024 | Statement of capital following an allotment of shares on 2024-03-28 |
16/04/2416 April 2024 | Change of share class name or designation |
16/04/2416 April 2024 | Resolutions |
16/04/2416 April 2024 | Resolutions |
16/04/2416 April 2024 | Resolutions |
16/04/2416 April 2024 | Resolutions |
16/04/2416 April 2024 | Memorandum and Articles of Association |
27/03/2427 March 2024 | Termination of appointment of Timothy Campbell Lukins as a director on 2023-12-22 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
26/09/2326 September 2023 | Termination of appointment of Chris Wade as a director on 2023-08-16 |
26/09/2326 September 2023 | Appointment of Richard Lennox as a director on 2023-08-16 |
22/09/2322 September 2023 | Second filing of a statement of capital following an allotment of shares on 2022-02-18 |
21/09/2321 September 2023 | Notification of a person with significant control statement |
21/09/2321 September 2023 | Confirmation statement made on 2023-09-07 with updates |
21/09/2321 September 2023 | Cessation of Matthew Farrugia as a person with significant control on 2022-02-18 |
21/09/2321 September 2023 | Cessation of Timothy Campbell Lukins as a person with significant control on 2022-02-18 |
21/09/2321 September 2023 | Cessation of Anthony Peter Ashbrook as a person with significant control on 2022-02-18 |
06/07/236 July 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
05/01/235 January 2023 | Statement of capital following an allotment of shares on 2023-01-04 |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-07 with updates |
16/05/2216 May 2022 | Statement of capital following an allotment of shares on 2022-02-18 |
16/05/2216 May 2022 | Appointment of Mr Chris Wade as a director on 2022-02-18 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
14/04/2114 April 2021 | 31/01/21 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
18/09/2018 September 2020 | CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES |
20/04/2020 April 2020 | 31/01/20 UNAUDITED ABRIDGED |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
01/11/191 November 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
01/11/191 November 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/10/1918 October 2019 | 11/09/19 STATEMENT OF CAPITAL GBP 187.60 |
03/10/193 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC5150250001 |
16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES |
14/05/1914 May 2019 | 31/01/19 UNAUDITED ABRIDGED |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
28/12/1828 December 2018 | 14/12/18 STATEMENT OF CAPITAL GBP 186.60 |
28/12/1828 December 2018 | ADOPT ARTICLES 14/12/2018 |
07/09/187 September 2018 | CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES |
30/04/1830 April 2018 | 31/01/18 UNAUDITED ABRIDGED |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES |
04/04/174 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
20/09/1620 September 2016 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES |
11/05/1611 May 2016 | CURREXT FROM 30/09/2016 TO 31/01/2017 |
06/05/166 May 2016 | REGISTERED OFFICE CHANGED ON 06/05/2016 FROM 7/9 NORTH SAINT DAVID STREET EDINBURGH EH2 1AW UNITED KINGDOM |
15/04/1615 April 2016 | DIRECTOR APPOINTED MR MATTHEW FARRUGIA |
07/04/167 April 2016 | 24/03/16 STATEMENT OF CAPITAL GBP 167.00 |
07/04/167 April 2016 | ADOPT ARTICLES 24/03/2016 |
24/02/1624 February 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
24/02/1624 February 2016 | 21/02/16 STATEMENT OF CAPITAL GBP 136.00 |
08/09/158 September 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MACHINES WITH VISION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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