IDLE VISIONPLUS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewDirector's details changed for Sunita Kaur Sagoo on 2025-07-14

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

02/12/242 December 2024 Appointment of Sunita Kaur Sagoo as a director on 2024-11-29

View Document

29/11/2429 November 2024 Appointment of Mr Nigel David Parker as a director on 2024-11-29

View Document

29/11/2429 November 2024 Termination of appointment of Paul Francis Carroll as a director on 2024-11-29

View Document

16/10/2416 October 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

16/10/2416 October 2024

View Document

19/03/2419 March 2024

View Document

19/03/2419 March 2024

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

01/11/231 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

01/11/231 November 2023

View Document

25/04/2325 April 2023

View Document

25/04/2325 April 2023

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

27/01/2327 January 2023 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

27/01/2327 January 2023

View Document

03/05/223 May 2022 Appointment of Mr Paul Francis Carroll as a director on 2022-04-29

View Document

29/04/2229 April 2022 Appointment of Mr Douglas John David Perkins as a director on 2022-04-29

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

28/02/2228 February 2022 Notification of Specsavers Uk Holdings Limited as a person with significant control on 2017-12-13

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

07/10/217 October 2021 Director's details changed for Miss Kiran Bola on 2021-09-28

View Document

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

View Document

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

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR JAGDEEP KAINTH

View Document

31/10/1931 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

31/10/1931 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

07/03/197 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

07/03/197 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAGDEEP KAINTH

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MISS KIRAN BOLA

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

23/10/1823 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

23/10/1823 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 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

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

View Document

07/03/187 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

16/02/1816 February 2018 CURRSHO FROM 30/04/2018 TO 28/02/2018

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IDLE SPECSAVERS LIMITED

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

13/12/1713 December 2017 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

13/12/1713 December 2017 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

13/12/1713 December 2017 CESSATION OF BHRAT KIDAR NATH PHAKEY AS A PSC

View Document

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAGDEEP PAUL SINGH KAINTH / 14/09/2017

View Document

04/01/174 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

08/02/168 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

10/12/1510 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

14/07/1514 July 2015 AUDITOR'S RESIGNATION

View Document

13/03/1513 March 2015 SECTION 519

View Document

16/02/1516 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

08/12/148 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

24/02/1424 February 2014

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR JAGDEEP PAUL SINGH KAINTH

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL CARROLL

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MRS MARY LESLEY PERKINS

View Document

05/02/145 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

10/12/1310 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MR PAUL FRANCIS CARROLL

View Document

16/01/1316 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

04/12/124 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

19/01/1219 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

05/12/115 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

21/01/1121 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

13/12/1013 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

31/01/1031 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

09/12/099 December 2009 Annual return made up to 1 December 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

27/02/0927 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

04/12/074 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 AUDITOR'S RESIGNATION

View Document

21/02/0521 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

09/01/039 January 2003 REGISTERED OFFICE CHANGED ON 09/01/03 FROM: 1ST FLOOR EASTLEIGH HOUSE UPPER MARKET STREET EASTLEIGH HAMPSHIRE SO50 9FD

View Document

13/12/0213 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

15/01/0215 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/0215 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/12/017 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 REGISTERED OFFICE CHANGED ON 16/07/01 FROM: ENTERPRISE FIVE FIVE LANE ENDS IDLE BRADFORD WEST YORKSHIRE BD10 8EW

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 AUDITOR'S RESIGNATION

View Document

11/02/0011 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

21/02/9921 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

25/02/9825 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

02/03/962 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

14/12/9414 December 1994 RETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS

View Document

25/08/9425 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

05/01/945 January 1994 S386 DISP APP AUDS 01/12/93

View Document

23/12/9323 December 1993 DIRECTOR RESIGNED

View Document

20/12/9320 December 1993 NEW DIRECTOR APPOINTED

View Document

12/12/9312 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/12/9312 December 1993 NEW DIRECTOR APPOINTED

View Document

12/12/9312 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/9312 December 1993 REGISTERED OFFICE CHANGED ON 12/12/93 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

01/12/931 December 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