Advanced company searchLink opens in new window

PHASE VISION LTD.

Company number 04562814

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Jun 2009 88(2) Ad 29/05/09\gbp si 498772@0.001=498.772\gbp ic 2534.629/3033.401\
04 Jun 2009 88(2) Ad 29/05/09\gbp si 1534629@0.001=1534.629\gbp ic 1000/2534.629\
04 Jun 2009 123 Nc inc already adjusted 29/05/09
04 Jun 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided/conflict of interest 29/05/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
02 Feb 2009 AA Accounts for a small company made up to 31 March 2008
08 Dec 2008 287 Registered office changed on 08/12/2008 from rutland hall, epinal way loughborough leicestershire LE11 3TP
08 Dec 2008 288b Appointment terminated director joanne derbyshire
08 Dec 2008 288b Appointment terminated secretary joanne derbyshire
11 Nov 2008 363a Return made up to 15/10/08; full list of members
03 Oct 2008 288a Director appointed ralph weir
28 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
09 Nov 2007 363a Return made up to 15/10/07; full list of members
13 Nov 2006 AA Total exemption small company accounts made up to 31 March 2006
02 Nov 2006 363a Return made up to 15/10/06; full list of members
02 Nov 2006 288c Secretary's particulars changed;director's particulars changed
07 Nov 2005 363a Return made up to 15/10/05; full list of members
26 Sep 2005 AA Total exemption small company accounts made up to 31 March 2005
18 Nov 2004 288c Director's particulars changed
09 Nov 2004 363s Return made up to 15/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
16 Aug 2004 AA Total exemption small company accounts made up to 31 March 2004
24 Oct 2003 363s Return made up to 15/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/10/03
08 Oct 2003 88(2)R Ad 25/04/03--------- £ si 999@1=999 £ ic 1/1000
07 Oct 2003 225 Accounting reference date extended from 31/10/03 to 31/03/04
14 Jul 2003 288a New secretary appointed
11 Jul 2003 288b Secretary resigned;director resigned