STEMMER IMAGING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

10/04/2510 April 2025 Termination of appointment of Michael Juergen Buelter as a director on 2025-03-31

View Document

09/04/259 April 2025 Appointment of Mr Arne Eike Dehn as a director on 2025-03-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

18/03/2418 March 2024 Termination of appointment of Mark Francis Williamson as a director on 2024-02-29

View Document

29/02/2429 February 2024 Appointment of Michael Juergen Buelter as a director on 2024-02-29

View Document

11/08/2311 August 2023 Full accounts made up to 2022-12-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

02/01/202 January 2020 PREVSHO FROM 30/06/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOF ZOLLITSCH

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, SECRETARY DAVID HEARN

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HEARN

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / STEMMER IMAGING GMBH / 30/11/2017

View Document

16/03/1816 March 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / STEMMER IMAGING GMBH / 30/11/2017

View Document

21/12/1721 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / STEMMER IMAGING GMBH / 01/07/2017

View Document

03/07/173 July 2017 CORPORATE DIRECTOR APPOINTED STEMMER IMAGING GMBH

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR WILHELM STEMMER

View Document

03/07/173 July 2017 CESSATION OF DAVID MALCOLM HEARN AS A PSC

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FRANCIS WILLIAMSON / 18/05/2017

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MALCOLM HEARN / 22/03/2017

View Document

22/03/1722 March 2017 SECRETARY'S CHANGE OF PARTICULARS / DAVID MALCOM HEARN / 22/03/2017

View Document

21/10/1621 October 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

18/05/1618 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

18/11/1518 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15

View Document

28/05/1528 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

13/11/1413 November 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14

View Document

14/05/1414 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

18/12/1318 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

14/05/1314 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

02/05/132 May 2013 SECOND FILING WITH MUD 14/05/12 FOR FORM AR01

View Document

17/12/1217 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

17/05/1217 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

28/11/1128 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

01/06/111 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/05/1119 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK FRANCIS WILLIAMSON / 24/04/2010

View Document

07/12/107 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

26/05/1026 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

20/11/0920 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

10/09/0910 September 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS; AMEND

View Document

09/07/099 July 2009 AUDITOR'S RESIGNATION

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/2009 FROM WILLOW COURT 7 WEST WAY BOTLEY OXFORDSHIRE OX2 0JB

View Document

10/06/0910 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAMSON / 06/05/2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/12/0831 December 2008 COMPANY NAME CHANGED FIRST SIGHT VISION LIMITED CERTIFICATE ISSUED ON 05/01/09

View Document

28/12/0828 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

10/12/0810 December 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS; AMEND

View Document

27/05/0827 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: BUXTON COURT 3 WEST WAY BOTLEY OXFORD OX2 0JB

View Document

27/06/0727 June 2007 RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS

View Document

22/03/0722 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

03/11/063 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0616 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

23/03/0623 March 2006 NEW SECRETARY APPOINTED

View Document

21/02/0621 February 2006 SECRETARY RESIGNED

View Document

10/10/0510 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

08/07/058 July 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

08/07/038 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

04/06/034 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 REGISTERED OFFICE CHANGED ON 29/04/03 FROM: BROOKLANDS 48 NEWBURY STREET WANTAGE OXON OX12 8DF

View Document

19/10/0219 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0221 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/12/014 December 2001 NEW SECRETARY APPOINTED

View Document

09/11/019 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/019 November 2001 £ IC 54000/51250 03/10/01 £ SR 2750@1=2750

View Document

09/11/019 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

28/07/0128 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/01/01

View Document

24/07/0124 July 2001 NEW SECRETARY APPOINTED

View Document

24/07/0124 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 SHARES AGREEMENT OTC

View Document

19/02/0119 February 2001 ACC. REF. DATE SHORTENED FROM 17/01/02 TO 31/12/01

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: SHERWOOD HOUSE 41 QUEENS ROAD FARNBOROUGH HAMPSHIRE GU14 6JP

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 £ NC 1000/10000000 17/

View Document

08/02/018 February 2001 21800ORD SHARES £1 EACH 17/01/01

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 17/01/01

View Document

08/02/018 February 2001 NC INC ALREADY ADJUSTED 17/01/01

View Document

03/02/013 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0127 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0126 January 2001 ADOPT ARTICLES 17/01/01

View Document

19/01/0119 January 2001 COMPANY NAME CHANGED VORTEX VISION LTD CERTIFICATE ISSUED ON 19/01/01

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

12/06/0012 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

13/05/9913 May 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

05/06/985 June 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

15/09/9715 September 1997 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/09/98

View Document

08/09/978 September 1997 SECRETARY RESIGNED

View Document

03/09/973 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 COMPANY NAME CHANGED PHOTOEVENT LIMITED CERTIFICATE ISSUED ON 01/08/97

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 1997 REGISTERED OFFICE CHANGED ON 25/07/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

25/07/9725 July 1997 SECRETARY RESIGNED

View Document

25/07/9725 July 1997 NEW SECRETARY APPOINTED

View Document

25/07/9725 July 1997 NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 1997 DIRECTOR RESIGNED

View Document

14/05/9714 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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