SMART VISION SYSTEMS LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewAppointment of a voluntary liquidator

View Document

22/07/2522 July 2025 NewStatement of affairs

View Document

22/07/2522 July 2025 NewRegistered office address changed from 1 Evelyn Way Ramsgate CT12 5GT England to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 2025-07-22

View Document

22/07/2522 July 2025 NewResolutions

View Document

20/06/2520 June 2025 Compulsory strike-off action has been suspended

View Document

20/06/2520 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

18/11/2418 November 2024 Termination of appointment of Remigiusz Sylwester Gruszka as a director on 2024-11-18

View Document

04/11/244 November 2024 Registered office address changed from 1 1 Evelyn Way Ramsgate CT12 5GT England to 1 Evelyn Way Ramsgate CT12 5GT on 2024-11-04

View Document

04/11/244 November 2024 Registered office address changed from 21 Ozengell Place Eurokent Business Park Ramsgate CT12 6PB England to 1 1 Evelyn Way Ramsgate CT12 5GT on 2024-11-04

View Document

20/07/2420 July 2024 Appointment of Mr Remigiusz Sylwester Gruszka as a director on 2024-05-22

View Document

05/06/245 June 2024 Micro company accounts made up to 2023-08-31

View Document

22/05/2422 May 2024 Termination of appointment of Remigiusz Gruszka as a director on 2024-05-10

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/06/2321 June 2023 Satisfaction of charge 121554060001 in full

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

06/03/236 March 2023 Micro company accounts made up to 2022-08-31

View Document

08/11/228 November 2022 Registration of charge 121554060001, created on 2022-11-04

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-08-31

View Document

31/03/2231 March 2022 Director's details changed for Mr Szymon Remigiusz Gruszka on 2022-03-30

View Document

31/03/2231 March 2022 Director's details changed for Mr Remigiusz Gruszka on 2022-03-30

View Document

26/01/2226 January 2022 Cessation of Remigiusz Gruszka as a person with significant control on 2022-01-26

View Document

02/12/212 December 2021 Second filing of Confirmation Statement dated 2021-12-01

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 08/04/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANDRZEJ GRABOWSKI

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 36 INGOLDSBY ROAD BIRCHINGTON CT7 9PL ENGLAND

View Document

31/07/2031 July 2020 DIRECTOR APPOINTED MR ANDRZEJ GRABOWSKI

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

02/01/202 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REMIGIUSZ GRUSZKA

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR REMIGIUSZ GRUSZKA

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

01/01/201 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES

View Document

01/01/201 January 2020 APPOINTMENT TERMINATED, DIRECTOR REMIGIUSZ GRUSZKA

View Document

01/01/201 January 2020 CESSATION OF REMIGIUSZ SYLWESTER GRUSZKA AS A PSC

View Document

08/11/198 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REMIGIUSZ SYLWESTER GRUSZKA

View Document

08/11/198 November 2019 PSC'S CHANGE OF PARTICULARS / MR SZYMON REMIGIUSZ GRUSZKA / 06/11/2019

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

08/11/198 November 2019 DIRECTOR APPOINTED MR REMIGIUSZ SYLWESTER GRUSZKA

View Document

14/08/1914 August 2019 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