MACCLESFIELD VISIONPLUS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

28/09/2428 September 2024

View Document

28/09/2428 September 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

02/03/242 March 2024

View Document

02/03/242 March 2024

View Document

27/10/2327 October 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

27/10/2327 October 2023

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

05/05/235 May 2023

View Document

05/05/235 May 2023

View Document

20/01/2320 January 2023 Director's details changed for Mr Dan Williams on 2023-01-18

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

20/05/2220 May 2022

View Document

20/05/2220 May 2022

View Document

25/03/2225 March 2022 Director's details changed for Mr Douglas John David Perkins on 2022-03-24

View Document

19/01/2219 January 2022 Appointment of Angharad Butler as a director on 2022-01-19

View Document

21/12/2121 December 2021 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

21/12/2121 December 2021

View Document

14/10/2114 October 2021 Termination of appointment of Donna Jane Nisbet as a director on 2021-10-10

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

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

View Document

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

View Document

19/09/1919 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

19/09/1919 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM UNIT 6 MILL STREET MALL GROSVENOR CENTRE MACCLESFIELD CHESHIRE SK11 6AJ

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

17/09/1817 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

17/09/1817 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

06/09/186 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

06/09/186 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

17/01/1817 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

17/01/1817 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

10/01/1810 January 2018 CURREXT FROM 31/12/2017 TO 28/02/2018

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL CARROLL

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MACKENZIE

View Document

09/10/179 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

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

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MR PAUL FRANCIS CARROLL

View Document

30/12/1630 December 2016 DIRECTOR APPOINTED MR PAUL FRANCIS CARROLL

View Document

30/12/1630 December 2016 DIRECTOR APPOINTED DONNA JANE NISBET

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

24/08/1624 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MR DAN WILLIAMS

View Document

26/08/1526 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

26/01/1526 January 2015 SECTION 519

View Document

19/12/1419 December 2014 AUDITOR'S RESIGNATION

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

29/08/1429 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

23/09/1323 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

28/08/1328 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/08/1223 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

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

View Document

22/08/1122 August 2011 Annual return made up to 16 August 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

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

23/08/1023 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

26/10/0926 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

18/08/0918 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

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

View Document

20/08/0820 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

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

View Document

22/08/0722 August 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

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

View Document

22/08/0622 August 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

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

View Document

25/08/0525 August 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 AUDITORS RESIGNATION LETTER

View Document

18/10/0418 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

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

View Document

25/08/0425 August 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

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

View Document

22/08/0322 August 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

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

View Document

29/08/0229 August 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

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

View Document

24/08/0124 August 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

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

View Document

06/09/006 September 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 AUDITOR'S RESIGNATION

View Document

18/07/0018 July 2000 AUDITOR'S RESIGNATION

View Document

20/06/0020 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

06/09/996 September 1999 RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/08/9825 August 1998 RETURN MADE UP TO 16/08/98; FULL LIST OF MEMBERS

View Document

06/03/986 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9819 February 1998 REGISTERED OFFICE CHANGED ON 19/02/98 FROM: UNIT 3 CASTLE STREET MALL MACCLESFIELD CHESHIRE SK11 6AF

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/09/972 September 1997 RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

27/08/9627 August 1996 RETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 ACC. REF. DATE EXTENDED FROM 30/11/95 TO 31/12/95

View Document

11/09/9511 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

25/08/9525 August 1995 RETURN MADE UP TO 16/08/95; FULL LIST OF MEMBERS

View Document

27/09/9427 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9419 August 1994 RETURN MADE UP TO 16/08/94; FULL LIST OF MEMBERS

View Document

16/08/9416 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

02/09/932 September 1993 RETURN MADE UP TO 16/08/93; NO CHANGE OF MEMBERS

View Document

17/08/9317 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

04/09/924 September 1992 RETURN MADE UP TO 16/08/92; FULL LIST OF MEMBERS

View Document

21/06/9221 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

09/04/929 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9118 September 1991 RETURN MADE UP TO 16/08/91; FULL LIST OF MEMBERS

View Document

17/06/9117 June 1991 S386 DISP APP AUDS 10/06/91

View Document

07/02/917 February 1991 252. 366A 31/12/90

View Document

14/01/9114 January 1991 252, 366A 31/12/90

View Document

09/01/919 January 1991 NEW DIRECTOR APPOINTED

View Document

09/01/919 January 1991 NEW DIRECTOR APPOINTED

View Document

19/12/9019 December 1990 NEW DIRECTOR APPOINTED

View Document

19/12/9019 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/12/9019 December 1990 REGISTERED OFFICE CHANGED ON 19/12/90 FROM: 24 ORCHARD STREET BRISTOL BS1 5DF

View Document

09/11/909 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

16/10/9016 October 1990 ALTER MEM AND ARTS 10/10/90

View Document

11/10/9011 October 1990 COMPANY NAME CHANGED MANYIDEAS LIMITED CERTIFICATE ISSUED ON 12/10/90

View Document

10/09/9010 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/09/9010 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9010 September 1990 REGISTERED OFFICE CHANGED ON 10/09/90 FROM: 5-11 MORTIMER STREET LONDON W1N 7RH

View Document

16/08/9016 August 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information