PROCESS VISION LTD
Status | ACTIVE |
Company No. | 10223848 |
Category | Private Limited Company |
Incorporated | 09 Jun 2016 |
Age | 7 years, 10 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
PROCESS VISION LTD is an active private limited company with number 10223848. It was incorporated 7 years, 10 months, 20 days ago, on 09 June 2016. The company address is 5 Beechwood Lime Tree Way 5 Beechwood Lime Tree Way, Basingstoke, RG24 8WA, Hampshire, England.
Company Fillings
Resolution
Date: 22 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 02 Jan 2024
Action Date: 29 Dec 2023
Category: Capital
Type: SH01
Date: 2023-12-29
Capital : 36,372.67 GBP
Documents
Resolution
Date: 14 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 18 Aug 2023
Action Date: 15 Aug 2023
Category: Capital
Type: SH01
Capital : 29,276.16 GBP
Date: 2023-08-15
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Resolution
Date: 27 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control statement
Date: 03 Jul 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 27 Jun 2023
Action Date: 12 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-08-12
Psc name: Paul Gregory Andrew Stockwell
Documents
Confirmation statement with updates
Date: 27 Jun 2023
Action Date: 08 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-08
Documents
Capital allotment shares
Date: 28 Mar 2023
Action Date: 28 Mar 2023
Category: Capital
Type: SH01
Capital : 29,226.16 GBP
Date: 2023-03-28
Documents
Capital allotment shares
Date: 02 Feb 2023
Action Date: 01 Feb 2023
Category: Capital
Type: SH01
Date: 2023-02-01
Capital : 28,606.16 GBP
Documents
Capital allotment shares
Date: 22 Dec 2022
Action Date: 08 Dec 2022
Category: Capital
Type: SH01
Date: 2022-12-08
Capital : 28,136.16 GBP
Documents
Capital allotment shares
Date: 08 Nov 2022
Action Date: 08 Nov 2022
Category: Capital
Type: SH01
Date: 2022-11-08
Capital : 26,856.16 GBP
Documents
Confirmation statement with updates
Date: 11 Jul 2022
Action Date: 08 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-08
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Second filing capital allotment shares
Date: 16 Jun 2022
Action Date: 31 Dec 2021
Category: Capital
Type: RP04SH01
Capital : 23,630.90 GBP
Date: 2021-12-31
Documents
Capital allotment shares
Date: 09 Jun 2022
Action Date: 24 May 2022
Category: Capital
Type: SH01
Date: 2022-05-24
Capital : 24,356.16 GBP
Documents
Capital allotment shares
Date: 01 Apr 2022
Action Date: 21 Feb 2022
Category: Capital
Type: SH01
Capital : 24,306.16 GBP
Date: 2022-02-21
Documents
Capital allotment shares
Date: 01 Apr 2022
Action Date: 31 Mar 2022
Category: Capital
Type: SH01
Capital : 24,306.16 GBP
Date: 2022-03-31
Documents
Cessation of a person with significant control
Date: 01 Apr 2022
Action Date: 31 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-31
Psc name: David Townley Parker
Documents
Capital allotment shares
Date: 24 Jan 2022
Action Date: 24 Jan 2022
Category: Capital
Type: SH01
Date: 2022-01-24
Capital : 23,780.89 GBP
Documents
Capital allotment shares
Date: 04 Jan 2022
Action Date: 31 Dec 2021
Category: Capital
Type: SH01
Date: 2021-12-31
Capital : 23,630.9 GBP
Documents
Capital allotment shares
Date: 20 Sep 2021
Action Date: 18 Jun 2021
Category: Capital
Type: SH01
Date: 2021-06-18
Capital : 21,978.61 GBP
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 09 Jul 2021
Action Date: 08 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-08
Documents
Appoint person director company with name date
Date: 10 May 2021
Action Date: 06 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-06
Officer name: Mr Simon James White
Documents
Capital allotment shares
Date: 22 Apr 2021
Action Date: 16 Apr 2021
Category: Capital
Type: SH01
Date: 2021-04-16
Capital : 21,827.87 GBP
Documents
Capital allotment shares
Date: 09 Apr 2021
Action Date: 31 Mar 2021
Category: Capital
Type: SH01
Date: 2021-03-31
Capital : 21,602.87 GBP
Documents
Capital allotment shares
Date: 25 Feb 2021
Action Date: 23 Feb 2021
Category: Capital
Type: SH01
Date: 2021-02-23
Capital : 21,555.4 GBP
Documents
Capital allotment shares
Date: 21 Dec 2020
Action Date: 18 Dec 2020
Category: Capital
Type: SH01
Date: 2020-12-18
Capital : 20,555.4 GBP
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Capital allotment shares
Date: 13 Oct 2020
Action Date: 12 Oct 2020
Category: Capital
Type: SH01
Capital : 20,145.4 GBP
Date: 2020-10-12
Documents
Capital allotment shares
Date: 08 Oct 2020
Action Date: 06 Oct 2020
Category: Capital
Type: SH01
Capital : 19,995.4 GBP
Date: 2020-10-06
Documents
Confirmation statement with updates
Date: 18 Jun 2020
Action Date: 08 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-08
Documents
Capital allotment shares
Date: 18 Jun 2020
Action Date: 04 Jun 2020
Category: Capital
Type: SH01
Date: 2020-06-04
Capital : 19,957.4 GBP
Documents
Capital allotment shares
Date: 28 May 2020
Action Date: 04 May 2020
Category: Capital
Type: SH01
Capital : 19,737.4 GBP
Date: 2020-05-04
Documents
Capital allotment shares
Date: 16 Apr 2020
Action Date: 12 Mar 2020
Category: Capital
Type: SH01
Capital : 17,787.21 GBP
Date: 2020-03-12
Documents
Capital allotment shares
Date: 21 Feb 2020
Action Date: 20 Feb 2020
Category: Capital
Type: SH01
Capital : 17,736.21 GBP
Date: 2020-02-20
Documents
Appoint person director company with name date
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-31
Officer name: Mr Stephen John Foale
Documents
Capital allotment shares
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Capital
Type: SH01
Capital : 17,569.71 GBP
Date: 2020-01-09
Documents
Capital allotment shares
Date: 22 Nov 2019
Action Date: 04 Nov 2019
Category: Capital
Type: SH01
Capital : 17,283.03 GBP
Date: 2019-11-04
Documents
Capital allotment shares
Date: 19 Nov 2019
Action Date: 01 Aug 2019
Category: Capital
Type: SH01
Date: 2019-08-01
Capital : 16,819.63 GBP
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 19 Jun 2019
Action Date: 08 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-08
Documents
Capital allotment shares
Date: 29 Apr 2019
Action Date: 18 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-18
Capital : 16,812.63 GBP
Documents
Capital allotment shares
Date: 29 Apr 2019
Action Date: 28 Mar 2019
Category: Capital
Type: SH01
Capital : 16,459.3 GBP
Date: 2019-03-28
Documents
Capital allotment shares
Date: 06 Feb 2019
Action Date: 18 Dec 2018
Category: Capital
Type: SH01
Capital : 16,399.3 GBP
Date: 2018-12-18
Documents
Mortgage satisfy charge full
Date: 20 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 102238480002
Documents
Mortgage satisfy charge full
Date: 20 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 102238480001
Documents
Capital allotment shares
Date: 06 Nov 2018
Action Date: 30 Oct 2018
Category: Capital
Type: SH01
Date: 2018-10-30
Capital : 15,399.29 GBP
Documents
Capital allotment shares
Date: 06 Nov 2018
Action Date: 31 Jul 2018
Category: Capital
Type: SH01
Date: 2018-07-31
Capital : 15,215.29 GBP
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Capital allotment shares
Date: 26 Jul 2018
Action Date: 09 Jul 2018
Category: Capital
Type: SH01
Date: 2018-07-09
Capital : 15,048.63 GBP
Documents
Confirmation statement with updates
Date: 05 Jul 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Capital allotment shares
Date: 27 Jun 2018
Action Date: 27 Jun 2018
Category: Capital
Type: SH01
Date: 2018-06-27
Capital : 15,038.63 GBP
Documents
Capital allotment shares
Date: 27 Jun 2018
Action Date: 04 May 2018
Category: Capital
Type: SH01
Capital : 14,101.96 GBP
Date: 2018-05-04
Documents
Appoint person director company with name date
Date: 02 May 2018
Action Date: 27 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-27
Officer name: Mr James William Thoby Fisher
Documents
Capital allotment shares
Date: 09 Apr 2018
Action Date: 31 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-31
Capital : 13,920.79 GBP
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-09
New address: 5 Beechwood Lime Tree Way Chineham Park Basingstoke Hampshire RG24 8WA
Old address: Unit 24 Campbell Court Bramley Tadley Hampshire RG26 5EG United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital allotment shares
Date: 12 Jan 2018
Action Date: 24 Aug 2017
Category: Capital
Type: SH01
Date: 2017-08-24
Capital : 13,717.46 GBP
Documents
Change account reference date company previous shortened
Date: 20 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-06-30
Documents
Appoint person secretary company with name date
Date: 14 Sep 2017
Action Date: 14 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-09-14
Officer name: Mr Stephen John Foale
Documents
Capital allotment shares
Date: 07 Aug 2017
Action Date: 31 Jul 2017
Category: Capital
Type: SH01
Date: 2017-07-31
Capital : 12,699.63 GBP
Documents
Capital allotment shares
Date: 24 Jul 2017
Action Date: 30 Jun 2017
Category: Capital
Type: SH01
Capital : 12,328.53 GBP
Date: 2017-06-30
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Capital allotment shares
Date: 07 Jun 2017
Action Date: 23 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-23
Capital : 11,242.00 GBP
Documents
Capital allotment shares
Date: 07 Jun 2017
Action Date: 22 Mar 2017
Category: Capital
Type: SH01
Capital : 10,528.00 GBP
Date: 2017-03-22
Documents
Second filing capital allotment shares
Date: 05 Jun 2017
Action Date: 24 Mar 2017
Category: Capital
Type: RP04SH01
Date: 2017-03-24
Capital : 11,595.35 GBP
Documents
Capital allotment shares
Date: 24 Apr 2017
Action Date: 31 Mar 2017
Category: Capital
Type: SH01
Capital : 12,228.52 GBP
Date: 2017-03-31
Documents
Capital allotment shares
Date: 19 Apr 2017
Action Date: 30 Mar 2017
Category: Capital
Type: SH01
Capital : 12,028.52 GBP
Date: 2017-03-30
Documents
Capital alter shares subdivision
Date: 09 Apr 2017
Action Date: 23 Mar 2017
Category: Capital
Type: SH02
Date: 2017-03-23
Documents
Capital allotment shares
Date: 09 Apr 2017
Action Date: 23 Mar 2017
Category: Capital
Type: SH01
Capital : 13,845.35 GBP
Date: 2017-03-23
Documents
Resolution
Date: 31 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Mar 2017
Action Date: 28 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 102238480002
Charge creation date: 2017-03-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Mar 2017
Action Date: 28 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 102238480001
Charge creation date: 2017-03-28
Documents
Some Companies
SAPPHIRE COURT,COVENTRY,CV2 2TX
Number: | 06128878 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMBIENT ASSISTED LIVING LIMITED
ENTERPRISE HOUSE,RICKMANSWORTH,WD3 1DS
Number: | 07761229 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 20 VESPASIAN WAY,DORCHESTER,DT1 2RD
Number: | 10899498 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MEGACENTRE (FINANCE OFFICE),SHEFFIELD,S2 5BQ
Number: | 05999100 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
KC CONSTRUCTION AND GROUNDWORKS LIMITED
47 ST. ANDREWS DRIVE,NUNEATON,CV11 6NQ
Number: | 10768918 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 THE MOORS,REDHILL,RH1 2PD
Number: | 11084045 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |