GILLINGHAM VISIONPLUS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Director's details changed for Mr Craig William Holland on 2025-05-09

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

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

View Document

02/11/242 November 2024

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024

View Document

02/02/242 February 2024 Director's details changed for Mr Craig William Holland on 2024-01-28

View Document

17/01/2417 January 2024 Director's details changed for Mr Punit Patel on 2024-01-14

View Document

17/01/2417 January 2024 Director's details changed for Mr Oluwatoyin Fayefunmi on 2024-01-11

View Document

17/01/2417 January 2024 Director's details changed for Mr Marthinus Jacobus Bonthuys on 2024-01-11

View Document

16/01/2416 January 2024 Director's details changed for Mr Craig William Holland on 2024-01-11

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

02/05/232 May 2023

View Document

02/05/232 May 2023

View Document

16/02/2316 February 2023

View Document

16/02/2316 February 2023 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

26/04/2226 April 2022

View Document

26/04/2226 April 2022

View Document

04/01/224 January 2022

View Document

04/01/224 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

17/03/2017 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

17/03/2017 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

09/10/199 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

09/10/199 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

11/04/1911 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

11/04/1911 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

20/09/1820 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

20/09/1820 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

10/08/1810 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

10/08/1810 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR PUNIT PATEL

View Document

08/05/188 May 2018 DIRECTOR APPOINTED JOHN DOUGLAS PERKINS

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR OLUWATOYIN FAYEFUNMI

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MOORMAN

View Document

05/12/175 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLINGHAM SPECSAVERS LIMITED

View Document

03/11/173 November 2017 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

03/11/173 November 2017 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

25/10/1625 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

07/12/157 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

17/11/1517 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

29/09/1529 September 2015 AUDITOR'S RESIGNATION

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MOORMAN / 21/07/2015

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MOORMAN / 08/07/2015

View Document

20/02/1520 February 2015 SECTION 519

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM JONES

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MR CRAIG WILLIAM HOLLAND

View Document

03/12/143 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

28/10/1428 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

29/11/1329 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

04/11/134 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

14/11/1214 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

29/10/1229 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

24/11/1124 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

07/11/117 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

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

09/11/109 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

01/11/101 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

14/12/0914 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

09/11/099 November 2009 Annual return made up to 26 October 2009 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

17/12/0817 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

11/11/0811 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 28/02/07

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 S366A DISP HOLDING AGM 27/10/05

View Document

26/10/0526 October 2005 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