ISLE OF WIGHT VISIONPLUS LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewDirector's details changed for Catherine Joanne Kidd on 2025-07-23

View Document

05/03/255 March 2025 Change of details for Isle of Wight Specsavers Limited as a person with significant control on 2025-02-12

View Document

05/03/255 March 2025 Notification of Specsavers Uk Holdings Limited as a person with significant control on 2025-02-12

View Document

20/02/2520 February 2025

View Document

20/02/2520 February 2025 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

12/02/2512 February 2025 Termination of appointment of Tanzila Afzal as a director on 2025-02-12

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

20/03/2420 March 2024

View Document

20/03/2420 March 2024

View Document

12/03/2412 March 2024 Director's details changed for Catherine Joanne Kidd on 2024-02-14

View Document

08/11/238 November 2023

View Document

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

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

05/05/235 May 2023

View Document

05/05/235 May 2023

View Document

20/04/2320 April 2023 Director's details changed for Catherine Joanne Kidd on 2023-04-12

View Document

11/11/2211 November 2022

View Document

11/11/2211 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

09/02/229 February 2022

View Document

09/02/229 February 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

23/06/2123 June 2021

View Document

23/06/2123 June 2021

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

22/07/1922 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

22/07/1922 July 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

08/11/188 November 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / ISLE OF WIGHT SPECSAVERS LIMITED / 07/11/2018

View Document

08/11/188 November 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

03/10/183 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

03/10/183 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

16/08/1816 August 2018 CESSATION OF TIMOTHY SCRASE KIDD AS A PSC

View Document

13/08/1813 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

13/08/1813 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR GARY RIGGS

View Document

18/01/1818 January 2018 CURREXT FROM 31/12/2017 TO 28/02/2018

View Document

05/12/175 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/11/173 November 2017 PSC'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN DAVID PERKINS / 03/11/2017

View Document

03/11/173 November 2017 PSC'S CHANGE OF PARTICULARS / MRS MARY LESLEY PERKINS / 03/11/2017

View Document

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

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS CARROLL / 17/07/2017

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

15/09/1615 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

28/10/1528 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 40 HIGH STREET NEWPORT ISLE OF WIGHT HAMPSHIRE PO30 1SE

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

26/01/1526 January 2015 SECTION 519

View Document

19/12/1419 December 2014 AUDITOR'S RESIGNATION

View Document

28/10/1428 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

14/10/1414 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JOANNE KIDD / 21/12/2013

View Document

04/11/134 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JOANNE KIDD / 12/05/2013

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED MR PAUL FRANCIS CARROLL

View Document

29/10/1229 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

18/09/1218 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

07/11/117 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

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

View Document

25/10/1025 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

16/09/1016 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED CATHERINE KIDD

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MRS MARY LESLEY PERKINS

View Document

13/11/0913 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

11/11/0811 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

02/11/062 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

01/11/061 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

10/06/0510 June 2005 SECTION 394

View Document

04/11/044 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 24/10/00; NO CHANGE OF MEMBERS

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/11/9911 November 1999 AUDITOR'S RESIGNATION

View Document

08/11/998 November 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/11/968 November 1996 RETURN MADE UP TO 24/10/96; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/09/9625 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9522 November 1995 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

01/11/951 November 1995 RETURN MADE UP TO 24/10/95; FULL LIST OF MEMBERS

View Document

28/06/9528 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

06/02/956 February 1995 NEW DIRECTOR APPOINTED

View Document

06/02/956 February 1995 DIRECTOR RESIGNED

View Document

18/01/9518 January 1995 ADOPT MEM AND ARTS 01/12/94

View Document

10/01/9510 January 1995 COMPANY NAME CHANGED JEWELMAN LIMITED CERTIFICATE ISSUED ON 11/01/95

View Document

08/01/958 January 1995 NEW SECRETARY APPOINTED

View Document

08/01/958 January 1995 REGISTERED OFFICE CHANGED ON 08/01/95 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

08/01/958 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/958 January 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9424 October 1994 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