DUNSTABLE VISIONPLUS LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

11/11/2411 November 2024

View Document

11/11/2411 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

14/04/2414 April 2024

View Document

14/04/2414 April 2024

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

13/10/2313 October 2023 Director's details changed for Mr Alpesh Bharat Mistry on 2023-10-12

View Document

16/09/2316 September 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

16/09/2316 September 2023

View Document

24/04/2324 April 2023

View Document

24/04/2324 April 2023

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

03/01/233 January 2023 Appointment of Mr Parvinder Singh Jassal as a director on 2022-12-31

View Document

03/01/233 January 2023 Appointment of Mr Douglas John David Perkins as a director on 2022-12-31

View Document

14/11/2214 November 2022

View Document

14/11/2214 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

05/05/225 May 2022

View Document

05/05/225 May 2022

View Document

21/01/2221 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

21/01/2221 January 2022

View Document

31/01/2031 January 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

31/01/2031 January 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

09/09/199 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

09/09/199 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

13/03/1913 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

13/03/1913 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

09/10/189 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

09/10/189 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

23/08/1823 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

23/08/1823 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

02/07/182 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAKESH NANDA / 26/01/2018

View Document

26/01/1826 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

26/01/1826 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

26/01/1826 January 2018 CURRSHO FROM 31/05/2018 TO 28/02/2018

View Document

26/01/1826 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

19/09/1719 September 2017 CESSATION OF SHABBIR HAKIMUDDIN KAKA AS A PSC

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN DAVID PERKINS / 31/07/2017

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MRS MARY LESLEY PERKINS / 31/07/2017

View Document

19/09/1719 September 2017 CESSATION OF SHABBIR HAKIMUDDIN KAKA AS A PSC

View Document

01/08/171 August 2017 DIRECTOR APPOINTED JOHN DOUGLAS PERKINS

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR ALPESH BHARAT MISTRY

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR RAKESH NANDA

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MS DHARSHANA CHAUHAN

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR SHABBIR KAKA

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL CARROLL

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS PERKINS

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS CARROLL / 17/07/2017

View Document

02/03/172 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

25/02/1625 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

03/02/163 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

15/07/1515 July 2015 SECTION 519 COMPANIES ACT 2006

View Document

29/04/1529 April 2015 SECTION 519

View Document

10/03/1510 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

03/02/153 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

04/03/144 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

03/02/143 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MRS MARY LESLEY PERKINS

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR PAUL FRANCIS CARROLL

View Document

18/02/1318 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

28/01/1328 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

08/02/128 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

31/01/1231 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

07/02/117 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

31/01/1131 January 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

25/02/1025 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

02/02/102 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 2ND FLOOR, MITCHELL HOUSE SOUTHAMPTON ROAD EASTLEIGH HANTS SO50 9FJ

View Document

20/03/0920 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

18/02/0918 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHABBIR KAKA / 16/02/2009

View Document

20/03/0820 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

15/05/0715 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 17/19 BROADWALK SOUTH THE QUADRANT SHOPPING CENTRE DUNSTABLE BEDFORDSHIRE LU5 4RH

View Document

04/04/074 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

31/01/0731 January 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 AUDITOR'S RESIGNATION

View Document

29/03/0529 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

01/02/021 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 LOCATION OF REGISTER OF MEMBERS

View Document

07/11/017 November 2001 LOCATION OF DEBENTURE REGISTER

View Document

07/11/017 November 2001 REGISTERED OFFICE CHANGED ON 07/11/01 FROM: 5 THE BROADWALK QUADRANT SHOPPING CENTRE DUNSTABLE BEDFORDSHIRE LU5 4RH

View Document

07/11/017 November 2001 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

01/03/001 March 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 AUDITOR'S RESIGNATION

View Document

18/03/9918 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

10/02/9910 February 1999 RETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS

View Document

11/03/9811 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

26/03/9626 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

16/02/9616 February 1996 RETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS

View Document

05/09/955 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/952 February 1995 RETURN MADE UP TO 26/01/95; FULL LIST OF MEMBERS

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

08/03/948 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

10/02/9410 February 1994 RETURN MADE UP TO 26/01/94; FULL LIST OF MEMBERS

View Document

09/02/939 February 1993 RETURN MADE UP TO 26/01/93; FULL LIST OF MEMBERS

View Document

04/01/934 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

19/06/9219 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

09/04/929 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/922 February 1992 RETURN MADE UP TO 26/01/92; FULL LIST OF MEMBERS

View Document

02/02/922 February 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

18/06/9118 June 1991 S386 DISP APP AUDS 10/06/91

View Document

04/06/914 June 1991 RETURN MADE UP TO 25/01/91; FULL LIST OF MEMBERS

View Document

10/04/9110 April 1991 NEW DIRECTOR APPOINTED

View Document

30/01/9130 January 1991 S366A,252 31/12/90

View Document

19/12/9019 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/12/9019 December 1990 REGISTERED OFFICE CHANGED ON 19/12/90 FROM: 24 ORCHARD STREET BRISTOL BS1 5DF

View Document

05/11/905 November 1990 SUB-DIV SHARES 06/04/90

View Document

19/10/9019 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

29/05/9029 May 1990 COMPANY NAME CHANGED WELLMADE LIMITED CERTIFICATE ISSUED ON 30/05/90

View Document

09/02/909 February 1990 REGISTERED OFFICE CHANGED ON 09/02/90 FROM: 5-11 MORTIMER STREET LONDON W1N 7RH

View Document

09/02/909 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9026 January 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SWIFTPRO GROUP PLC


  • 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