INTEGRATED VISUAL PROTECTION LIMITED
Company number 02058314
- Company Overview for INTEGRATED VISUAL PROTECTION LIMITED (02058314)
- Filing history for INTEGRATED VISUAL PROTECTION LIMITED (02058314)
- People for INTEGRATED VISUAL PROTECTION LIMITED (02058314)
- Charges for INTEGRATED VISUAL PROTECTION LIMITED (02058314)
- More for INTEGRATED VISUAL PROTECTION LIMITED (02058314)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Mar 2018 | PSC01 | Notification of Patricia Anne Eyles-Thomas as a person with significant control on 6 March 2018 | |
06 Mar 2018 | CH01 | Director's details changed for Mrs Patricia Anne Eyles-Thomas on 6 March 2018 | |
15 Feb 2018 | AAMD | Amended total exemption full accounts made up to 31 August 2017 | |
02 Feb 2018 | MR01 | Registration of charge 020583140007, created on 26 January 2018 | |
01 Feb 2018 | MR01 | Registration of charge 020583140006, created on 1 February 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
15 Dec 2017 | MR01 | Registration of charge 020583140005, created on 1 December 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
24 Mar 2017 | CH01 | Director's details changed for Mr Mark Robert Jason Eyles Thomas on 23 March 2017 | |
23 Mar 2017 | CH03 | Secretary's details changed for Mrs Patricia Anne Eyles-Thomas on 23 March 2017 | |
23 Mar 2017 | CH01 | Director's details changed for Mrs Patricia Anne Eyles-Thomas on 23 March 2017 | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
26 Sep 2016 | AD01 | Registered office address changed from Walnut Tree Farm Stangate Road Birling West Malling Kent ME19 5JL to Asset House Herringham Road London SE7 8NJ on 26 September 2016 | |
05 May 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
28 Jan 2016 | MR01 | Registration of charge 020583140004, created on 25 January 2016 | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
09 Jul 2014 | MR01 | Registration of charge 020583140003, created on 30 June 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
14 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
01 Jul 2013 | AP01 | Appointment of Mr Piers Edward Brown as a director | |
07 May 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders | |
10 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
07 Nov 2012 | AD03 | Register(s) moved to registered inspection location |