STRUCTURE VISION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Micro company accounts made up to 2024-07-31

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

03/04/243 April 2024 Register inspection address has been changed from 9 Kingsdale Avenue Menston Ilkley LS29 6QL England to 36 Sandmoor Lane Leeds LS17 7EA

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-07-31

View Document

06/02/246 February 2024 Registered office address changed from 9 Kingsdale Avenue Menston Ilkley LS29 6QL England to 36 Sandmoor Lane Leeds LS17 7EA on 2024-02-06

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/04/2313 April 2023 Micro company accounts made up to 2022-07-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/04/224 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES

View Document

20/09/2020 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XIAODONG JIA

View Document

15/09/2015 September 2020 SAIL ADDRESS CREATED

View Document

15/09/2015 September 2020 CESSATION OF IP2IPO LIMITED AS A PSC

View Document

15/09/2015 September 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

15/09/2015 September 2020 REGISTERED OFFICE CHANGED ON 15/09/2020 FROM NEXUS DISCOVERY WAY LEEDS LS2 3AA UNITED KINGDOM

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 APPOINTMENT TERMINATED, SECRETARY IP2IPO SERVICES LIMITED

View Document

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/06/1914 June 2019 02/05/19 STATEMENT OF CAPITAL GBP 22.48

View Document

14/06/1914 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

06/06/196 June 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/06/194 June 2019 RE-DIVIDEND/SHAREHOLDERS DIVIDEND RIGHTS WAIVED 02/05/2019

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR LESLIE CHAMBERLAIN

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR IP2IPO SERVICES LIMITED

View Document

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

25/03/1925 March 2019 25/03/19 STATEMENT OF CAPITAL GBP 212.82

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IP2IPO LIMITED

View Document

21/03/1921 March 2019 CESSATION OF IP ASSIST SERVICES LIMITED AS A PSC

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM 103 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9DF

View Document

06/03/196 March 2019 SOLVENCY STATEMENT DATED 13/02/19

View Document

06/03/196 March 2019 REDUCE SHARE PREMIUM ACCOUNT 13/02/2019

View Document

06/03/196 March 2019 STATEMENT BY DIRECTORS

View Document

13/02/1913 February 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/02/1913 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/11/188 November 2018 23/10/18 STATEMENT OF CAPITAL GBP 212.82

View Document

18/10/1818 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/1811 October 2018 28/09/18 STATEMENT OF CAPITAL GBP 210.34

View Document

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

12/05/1712 May 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IP2IPO SERVICES LIMITED / 21/04/2017

View Document

12/05/1712 May 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IP2IPO SERVICES LIMITED / 21/04/2017

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE NEVILLE CHAMBERLAIN / 06/04/2016

View Document

06/04/166 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RICHARD ANDREW WILLIAMS / 06/04/2016

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR XIAODONG JIA / 06/04/2016

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR PETER WATSON

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/03/1523 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

09/04/149 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID KNIGHT

View Document

15/04/1315 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/12/124 December 2012 ALTER ARTICLES 05/10/2012

View Document

04/12/124 December 2012 ARTICLES OF ASSOCIATION

View Document

19/10/1219 October 2012 ALTER ARTICLES 12/10/2012

View Document

12/04/1212 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/09/1127 September 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/09/1127 September 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/04/1118 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT RULE

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED DR DAVID ALEXANDER JOHN KNIGHT

View Document

08/04/108 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR XIAODONG JIA / 08/04/2010

View Document

08/04/108 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IP2IPO SERVICES LIMITED / 08/04/2010

View Document

08/04/108 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IP2IPO SERVICES LIMITED / 08/04/2010

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/10/091 October 2009 DIRECTOR APPOINTED DR ROBERT JOSEPH RULE

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT WARD

View Document

13/07/0913 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/06/092 June 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WARD / 01/05/2009

View Document

19/08/0819 August 2008 DIRECTOR AND SECRETARY APPOINTED IP2IP0 SERVICES LIMITED

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY TECHTRAN LIMITED LOGGED FORM

View Document

25/07/0825 July 2008 DIRECTOR APPOINTED PETER WATSON

View Document

30/04/0830 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 RE ACCOUNTS 30/04/07

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0614 December 2006 S-DIV 30/11/06

View Document

11/12/0611 December 2006 ARTICLES DISAPPLIED 31/10/06

View Document

11/12/0611 December 2006 S-DIV CONVE 16/06/05

View Document

11/12/0611 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/12/0611 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/12/0611 December 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/12/0611 December 2006 CONVER& SUBD VARIOUS 16/06/05

View Document

11/12/0611 December 2006 1000 SH @ 1P 16/06/05 31/10/06

View Document

01/11/061 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 NEW SECRETARY APPOINTED

View Document

09/03/059 March 2005 SECRETARY RESIGNED

View Document

24/01/0524 January 2005 DELIVERY EXT'D 3 MTH 31/07/04

View Document

20/12/0420 December 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/07/04

View Document

25/08/0425 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/034 October 2003 NEW DIRECTOR APPOINTED

View Document

05/04/035 April 2003 SECRETARY RESIGNED

View Document

20/03/0320 March 2003 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