ST NEOTS VISIONPLUS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

10/10/2410 October 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

10/10/2410 October 2024

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

12/03/2412 March 2024

View Document

12/03/2412 March 2024

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

18/04/2318 April 2023

View Document

18/04/2318 April 2023

View Document

08/11/228 November 2022

View Document

08/11/228 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

07/04/227 April 2022

View Document

07/04/227 April 2022

View Document

24/01/2224 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

24/01/2224 January 2022

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

10/07/2010 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

10/07/2010 July 2020 CESSATION OF BEDFORD SPECSAVERS LIMITED AS A PSC

View Document

16/03/2016 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

16/03/2016 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

14/08/1914 August 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

14/08/1914 August 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

08/03/198 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

08/03/198 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

29/10/1829 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

29/10/1829 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

24/09/1824 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

24/09/1824 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEDFORD SPECSAVERS LIMITED

View Document

27/06/1827 June 2018 CESSATION OF RAKESH NANDA AS A PSC

View Document

27/06/1827 June 2018 CESSATION OF SPECSAVERS UK HOLDINGS LIMITED AS A PSC

View Document

30/05/1830 May 2018 PREVSHO FROM 31/03/2018 TO 28/02/2018

View Document

05/02/185 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

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

View Document

24/01/1824 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

24/01/1824 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN DAVID PERKINS / 01/08/2017

View Document

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

View Document

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

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

24/11/1624 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

24/06/1624 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

02/01/162 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

13/07/1513 July 2015 AUDITOR'S RESIGNATION

View Document

02/07/152 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

18/03/1518 March 2015 SECTION 519 CA 2006

View Document

02/01/152 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

26/06/1426 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

24/12/1324 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES STEWART / 09/10/2013

View Document

24/06/1324 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

20/12/1220 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

27/06/1227 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

14/12/1114 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

27/06/1127 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

09/12/109 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

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

View Document

28/06/1028 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

18/01/1018 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

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

06/07/096 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

08/09/088 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STEWART / 18/08/2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

20/09/0720 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 AUDITOR'S RESIGNATION

View Document

26/01/0526 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/042 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 REGISTERED OFFICE CHANGED ON 06/03/03 FROM: 1ST FLOOR EASTLEIGH HOUSE, MARKET STREET EASTLEIGH HAMPSHIRE SO50 9FD

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0114 November 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

25/10/0125 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

04/09/014 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/08/0128 August 2001 CONSO CONVE 15/03/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0111 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0130 March 2001 S366A DISP HOLDING AGM 15/03/01

View Document

30/03/0130 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/0130 March 2001 S386 DISP APP AUDS 15/03/01

View Document

30/03/0130 March 2001 CONSO CONVE 15/03/01

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

27/11/0027 November 2000 COMPANY NAME CHANGED SPECSAVERS DOMICILIARY SERVICES (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 28/11/00

View Document

22/06/0022 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information