KINGSHEATH VISIONPLUS LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewDirector's details changed for Mr Shyam Unarkat on 2025-09-06

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

05/12/245 December 2024 Director's details changed for Mr Shyam Unarkat on 2024-12-02

View Document

05/12/245 December 2024 Director's details changed for Sangeeta Aeitan on 2024-12-02

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024

View Document

13/12/2313 December 2023 Director's details changed for Sangeeta Aeitan on 2023-12-10

View Document

21/09/2321 September 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

21/09/2321 September 2023

View Document

09/05/239 May 2023

View Document

09/05/239 May 2023

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

14/11/2214 November 2022

View Document

14/11/2214 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

06/05/226 May 2022

View Document

06/05/226 May 2022

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

24/01/2224 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

24/01/2224 January 2022

View Document

08/11/218 November 2021 Change of details for Kingsheath Specsavers Limited as a person with significant control on 2021-11-05

View Document

08/11/218 November 2021 Notification of Specsavers Uk Holdings Limited as a person with significant control on 2021-11-05

View Document

03/08/213 August 2021 Appointment of Mr Shyam Unarkat as a director on 2021-07-31

View Document

03/08/213 August 2021 Termination of appointment of Nigel David Parker as a director on 2021-07-31

View Document

03/08/213 August 2021 Termination of appointment of Peter David Squire as a director on 2021-07-31

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

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

View Document

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

View Document

14/08/1914 August 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

14/08/1914 August 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

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

14/11/1814 November 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

14/11/1814 November 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

24/09/1824 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

24/09/1824 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

27/04/1827 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KINGSHEATH SPECSAVERS LIMITED

View Document

27/04/1827 April 2018 CESSATION OF SPECSAVERS OPTICAL SUPERSTORES LTD AS A PSC

View Document

04/12/174 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID PARKER / 28/07/2017

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

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

View Document

04/05/164 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

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

View Document

18/05/1518 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

26/01/1526 January 2015 AUDITOR'S RESIGNATION

View Document

18/12/1418 December 2014 SECTION 519

View Document

10/09/1410 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

28/04/1428 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID PARKER / 26/06/2012

View Document

29/04/1329 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

13/09/1213 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

21/05/1221 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

22/06/1122 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

03/05/113 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

01/12/101 December 2010 DIRECTOR APPOINTED MR NIGEL DAVID PARKER

View Document

01/12/101 December 2010 CORPORATE DIRECTOR APPOINTED SPECSAVERS OPTICAL GROUP LIMITED

View Document

01/12/101 December 2010 DIRECTOR APPOINTED SANGEETA AEITAN

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS PERKINS

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

07/06/107 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

18/05/1018 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MR PETER DAVID SQUIRE

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR MR MARK ANTONY ALBERT WALKER

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

26/08/0926 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

27/04/0927 April 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

29/04/0829 April 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 AUDITOR'S RESIGNATION

View Document

11/12/0611 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 AUDITOR'S RESIGNATION

View Document

23/12/0423 December 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 28/02/05

View Document

15/12/0415 December 2004 AUDITOR'S RESIGNATION

View Document

09/12/049 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/11/045 November 2004 NEW DIRECTOR APPOINTED

View Document

05/11/045 November 2004 DIRECTOR RESIGNED

View Document

05/11/045 November 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0416 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0410 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

06/05/046 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0415 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/034 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

01/05/031 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 REGISTERED OFFICE CHANGED ON 09/01/03 FROM: 132 HIGH STREET KINGS HEATH BIRMINGHAM WEST MIDLANDS B14 7LG

View Document

19/08/0219 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/0219 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/023 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

16/05/9916 May 1999 RETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS

View Document

06/05/996 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

28/04/9828 April 1998 RETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9817 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9730 April 1997 RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

01/05/961 May 1996 RETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS

View Document

28/07/9528 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

06/07/956 July 1995 NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995 NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995 REGISTERED OFFICE CHANGED ON 06/07/95 FROM: 24 ORCHARD STREET BRISTOL AVON BS1 5DF

View Document

17/05/9517 May 1995 S386 DIS APP AUDS 26/04/95

View Document

17/05/9517 May 1995 S366A DISP HOLDING AGM 26/04/95

View Document

16/05/9516 May 1995 NEW SECRETARY APPOINTED

View Document

16/05/9516 May 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/954 May 1995 REGISTERED OFFICE CHANGED ON 04/05/95 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

04/05/954 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9526 April 1995 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