PONTYPRIDD VISIONPLUS LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

11/07/2511 July 2025 NewDirector's details changed for Mr Geraint Jones on 2025-07-07

View Document

02/11/242 November 2024

View Document

02/11/242 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

28/03/2428 March 2024

View Document

28/03/2428 March 2024

View Document

11/10/2311 October 2023

View Document

11/10/2311 October 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

25/04/2325 April 2023

View Document

25/04/2325 April 2023

View Document

14/12/2214 December 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

14/12/2214 December 2022

View Document

28/04/2228 April 2022

View Document

28/04/2228 April 2022

View Document

28/01/2228 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

28/01/2228 January 2022

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

01/07/201 July 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

01/07/201 July 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

01/08/191 August 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

01/08/191 August 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

11/03/1911 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

11/03/1911 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

21/08/1821 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

21/08/1821 August 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

09/08/189 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PONTYPRIDD SPECSAVERS LIMITED

View Document

09/08/189 August 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

09/08/189 August 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

18/05/1818 May 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

04/05/184 May 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

03/01/183 January 2018 CURREXT FROM 30/09/2017 TO 28/02/2018

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

01/06/171 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GERAINT JONES / 10/01/2017

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GERAINT JONES / 10/01/2017

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

07/05/167 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

23/03/1623 March 2016 AUDITOR'S RESIGNATION

View Document

24/11/1524 November 2015 AUDITOR'S RESIGNATION

View Document

05/08/155 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

04/07/154 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR HUW ROWLAND

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR GERAINT JONES

View Document

21/07/1421 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

08/07/148 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

26/07/1326 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

25/06/1325 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

23/07/1223 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

29/06/1229 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

25/07/1125 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

10/06/1110 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN DAVID PERKINS / 25/11/2010

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY LESLEY PERKINS / 18/11/2010

View Document

19/07/1019 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

14/06/1014 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MOLTON / 08/12/2009

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

20/07/0920 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

28/07/0828 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

02/08/072 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

20/07/0720 July 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

01/08/061 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/058 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

13/06/0513 June 2005 AUDITOR'S RESIGNATION

View Document

06/06/056 June 2005 REGISTERED OFFICE CHANGED ON 06/06/05 FROM: 20 TAFF STREET PONTYPRIDD RHONDDA CYNON TAFF CF37 4UA

View Document

27/07/0427 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

19/07/0419 July 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

25/07/0325 July 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0230 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

27/07/0127 July 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 REGISTERED OFFICE CHANGED ON 11/12/00 FROM: 20 TAFF STREET PONTYPRIDD MID GLAMORGAN CF37 4UA

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

31/07/0031 July 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

12/05/9812 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9723 July 1997 RETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS

View Document

18/07/9718 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

28/08/9628 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9623 July 1996 RETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS

View Document

01/04/961 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

28/07/9528 July 1995 RETURN MADE UP TO 18/07/95; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

28/03/9528 March 1995 £ NC 300/100 16/03/95

View Document

28/03/9528 March 1995 NEW DIRECTOR APPOINTED

View Document

21/03/9521 March 1995 NEW DIRECTOR APPOINTED

View Document

14/03/9514 March 1995 REGISTERED OFFICE CHANGED ON 14/03/95 FROM: 24 ORCHARD STREET BRISTOL AVON BS1 5DF

View Document

23/11/9423 November 1994 £ NC 100/300 21/11/94

View Document

06/08/946 August 1994 NEW DIRECTOR APPOINTED

View Document

01/08/941 August 1994 S386 DISP APP AUDS 22/07/94

View Document

27/07/9427 July 1994 REGISTERED OFFICE CHANGED ON 27/07/94 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

27/07/9427 July 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/07/9427 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/07/9418 July 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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