HULL VISIONPLUS LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

07/11/247 November 2024

View Document

07/11/247 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

19/03/2419 March 2024

View Document

19/03/2419 March 2024

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-24 with updates

View Document

08/11/238 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

08/11/238 November 2023

View Document

02/05/232 May 2023

View Document

02/05/232 May 2023

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with updates

View Document

09/11/229 November 2022

View Document

09/11/229 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

12/05/2212 May 2022

View Document

12/05/2212 May 2022

View Document

05/04/225 April 2022 Appointment of Mr Gurudutt Singh Sidhu as a director on 2022-04-01

View Document

05/04/225 April 2022 Appointment of Mr David Matthew James Proudfoot as a director on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of Neil John Pinkney as a director on 2022-04-01

View Document

21/01/2221 January 2022

View Document

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

View Document

02/03/202 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

02/03/202 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

03/10/193 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

03/10/193 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY 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

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

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

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

16/07/1816 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

16/07/1816 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

25/01/1825 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HULL SPECSAVERS LIMITED

View Document

25/01/1825 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

08/11/178 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

17/10/1717 October 2017 CURREXT FROM 31/01/2018 TO 28/02/2018

View Document

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

View Document

07/10/167 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

03/02/163 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

12/11/1512 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

09/02/159 February 2015 AUDITOR'S RESIGNATION

View Document

03/02/153 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

21/01/1521 January 2015 SECTION 519

View Document

06/11/146 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

03/02/143 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

18/10/1318 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

07/02/137 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

11/10/1211 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

31/01/1231 January 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

17/10/1117 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

31/01/1131 January 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

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

View Document

20/10/1020 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN PINKNEY / 01/02/2010

View Document

02/02/102 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

28/11/0928 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

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

View Document

09/02/099 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

06/02/086 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

12/07/0712 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

28/11/0628 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

13/06/0513 June 2005 AUDITOR'S RESIGNATION

View Document

31/01/0531 January 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

03/02/043 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

04/02/034 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 REGISTERED OFFICE CHANGED ON 31/12/02 FROM: 1ST FLOOR EASTLEIGH HOUSE UPPER MARKET STREET EASTLEIGH HAMPSHIRE SO50 9FD

View Document

21/11/0221 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

11/02/0211 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 REGISTERED OFFICE CHANGED ON 22/08/01 FROM: 22 PARAGON STREET HULL NORTH HUMBERSIDE HU1 3ND

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 COMPANY NAME CHANGED HERON VISIONPLUS LIMITED CERTIFICATE ISSUED ON 12/03/01

View Document

21/02/0121 February 2001 REGISTERED OFFICE CHANGED ON 21/02/01 FROM: 1ST FLOOR EASTLEIGH HOUSE UPPER MARKET STREET EASTLEIGH HAMPSHIRE SO50 9FD

View Document

12/02/0112 February 2001 S366A DISP HOLDING AGM 05/02/01

View Document

29/01/0129 January 2001 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