PROCESS VISION LTD

5 Beechwood Lime Tree Way 5 Beechwood Lime Tree Way, Basingstoke, RG24 8WA, Hampshire, England
StatusACTIVE
Company No.10223848
CategoryPrivate Limited Company
Incorporated09 Jun 2016
Age7 years, 10 months, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Resolution

Date: 14 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control statement

Date: 03 Jul 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 20 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102238480002

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102238480001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 09 Apr 2017

Action Date: 23 Mar 2017

Category: Capital

Type: SH02

Date: 2017-03-23

Documents

View document PDF

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

View document PDF

Resolution

Date: 31 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 09 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

30MC LIMITED

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

DT RESIDENTIAL LIMITED

20 20 VESPASIAN WAY,DORCHESTER,DT1 2RD

Number:10899498
Status:ACTIVE
Category:Private Limited Company

HOPE CITY CHURCH

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

SAMAS INTERNATIONAL LTD

83 THE MOORS,REDHILL,RH1 2PD

Number:11084045
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source