HOUNSLOW VISIONPLUS LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

19/11/2419 November 2024

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

20/03/2420 March 2024

View Document

20/03/2420 March 2024

View Document

16/11/2316 November 2023

View Document

16/11/2316 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

18/07/2318 July 2023 Notification of Specsavers Uk Holdings Limited as a person with significant control on 2023-05-31

View Document

31/05/2331 May 2023 Termination of appointment of Ranna Rai as a director on 2023-05-31

View Document

10/05/2310 May 2023 Director's details changed for Simarnan Gujral on 2023-05-04

View Document

03/05/233 May 2023 Director's details changed for Mr Tajinder Dhiman on 2023-05-02

View Document

02/05/232 May 2023

View Document

02/05/232 May 2023

View Document

07/02/237 February 2023

View Document

07/02/237 February 2023 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

16/05/2216 May 2022

View Document

16/05/2216 May 2022

View Document

14/02/2214 February 2022

View Document

14/02/2214 February 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

26/02/2026 February 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

26/02/2026 February 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

11/11/1911 November 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

11/11/1911 November 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON PINNINGTON

View Document

15/02/1915 February 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

15/02/1915 February 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 174 HIGH STREET HOUNSLOW TW3 1BQ ENGLAND

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

17/10/1817 October 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

17/10/1817 October 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

17/10/1817 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOUNSLOW SPECSAVERS LIMITED

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

30/08/1830 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

30/08/1830 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN PINNINGTON / 10/08/2018

View Document

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

View Document

23/01/1823 January 2018 CURRSHO FROM 31/03/2018 TO 28/02/2018

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

04/05/174 May 2017 DIRECTOR APPOINTED SIMARNAN GUJRAL

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS

View Document

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / RANNA RAI / 24/04/2017

View Document

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN PINNINGTON / 24/04/2017

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM 152 HIGH STREET HOUNSLOW MIDDLESEX TW3 1LR

View Document

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

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

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

View Document

16/10/1516 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

09/07/159 July 2015 AUDITOR'S RESIGNATION

View Document

18/03/1518 March 2015 SECTION 519 CA 2006

View Document

31/12/1431 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN PINNINGTON / 03/09/2014

View Document

06/10/146 October 2014 Annual return made up to 30 September 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

07/10/137 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

11/12/1211 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

02/10/122 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

12/12/1112 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

03/10/113 October 2011 Annual return made up to 30 September 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

04/10/104 October 2010 Annual return made up to 30 September 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 Annual return made up to 30 September 2009 with full list of shareholders

View Document

30/01/0930 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

06/10/086 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

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

View Document

01/10/071 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

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

View Document

03/10/053 October 2005 RETURN MADE UP TO 30/09/05; 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

04/10/044 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

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

View Document

21/11/0321 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0314 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 ACC. REF. DATE EXTENDED FROM 28/02/00 TO 31/03/00

View Document

13/01/0013 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/996 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

22/11/9922 November 1999 AUDITOR'S RESIGNATION

View Document

11/10/9911 October 1999 RETURN MADE UP TO 30/09/99; NO CHANGE OF MEMBERS

View Document

08/12/988 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9817 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/985 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

07/10/977 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

13/02/9713 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

09/10/969 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

08/03/968 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

02/11/942 November 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

28/09/9428 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9410 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

05/04/945 April 1994 NEW DIRECTOR APPOINTED

View Document

05/04/945 April 1994 REGISTERED OFFICE CHANGED ON 05/04/94 FROM: 24 ORCHARD STREET BRISTOL AVON BS1 5DF

View Document

05/04/945 April 1994 NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 COMPANY NAME CHANGED BASILDON VISIONPLUS LIMITED CERTIFICATE ISSUED ON 12/01/94

View Document

04/11/934 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/11/934 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/934 November 1993 NEW DIRECTOR APPOINTED

View Document

07/10/937 October 1993 REGISTERED OFFICE CHANGED ON 07/10/93 FROM: 16 ST JOHN STREET LONDON. EC1M 4AY.

View Document

30/09/9330 September 1993 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