PETERBOROUGH VISIONPLUS LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-29 with no updates

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 Appointment of Mansura Rahemtulla as a director on 2024-11-29

View Document

29/11/2429 November 2024 Appointment of Muhammad Daniyaal Ahmed as a director on 2024-11-29

View Document

29/11/2429 November 2024 Director's details changed for Mr Chintu Vijaykumar Patel on 2024-11-28

View Document

12/11/2412 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

12/11/2412 November 2024

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

25/09/2325 September 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

25/09/2325 September 2023

View Document

09/05/239 May 2023

View Document

09/05/239 May 2023

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

23/03/2323 March 2023 Director's details changed for Mr Stephen Emmingham on 2023-03-21

View Document

28/11/2228 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

28/11/2228 November 2022

View Document

18/05/2218 May 2022

View Document

18/05/2218 May 2022

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

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

View Document

21/01/2221 January 2022

View Document

17/06/2117 June 2021

View Document

17/06/2117 June 2021

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHINTU VIJAYKUMAR PATEL / 14/02/2020

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

08/08/198 August 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

08/08/198 August 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

21/03/1921 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

20/03/1920 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

29/10/1829 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

29/10/1829 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

20/07/1820 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

20/07/1820 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

19/02/1819 February 2018 CESSATION OF SPECSAVERS OPTICAL SUPERSTORES LTD AS A PSC

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETERBOROUGH SPECSAVERS LIMITED

View Document

05/01/185 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHINTU VIJAYKUMAR PATEL / 01/03/2016

View Document

09/11/169 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

24/12/1524 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

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

View Document

26/01/1526 January 2015 AUDITOR'S RESIGNATION

View Document

19/12/1419 December 2014 SECTION 519

View Document

17/12/1417 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

09/09/149 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

08/01/148 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

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

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR REBECCA MAZZARELLA

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN PERKINS

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS

View Document

18/12/1218 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

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

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS PERKINS / 26/03/2012

View Document

21/12/1121 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

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

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHINTU VIJAYKUMAR PATEL / 21/02/2011

View Document

21/12/1021 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS 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

04/01/104 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

26/11/0926 November 2009 CURREXT FROM 31/08/2009 TO 28/02/2010

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

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EMMINGHAM / 07/08/2009

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED CHINTU VIJAYKUMAR PATEL

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED JOHN DOUGLAS PERKINS

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED REBECCA MAZZARELLA

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED MARY LESLEY PERKINS

View Document

02/07/092 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN AVERY

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR MARY PERKINS

View Document

16/12/0816 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

10/06/0510 June 2005 AUDITOR'S RESIGNATION

View Document

20/12/0420 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 14/12/02; NO CHANGE OF MEMBERS

View Document

19/12/0219 December 2002 REGISTERED OFFICE CHANGED ON 19/12/02 FROM: 53 BRIDGE STREET PETERBOROUGH CAMBRIDGESHIRE PE1 1HA

View Document

03/07/023 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

26/04/0226 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0226 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/0120 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

11/02/9911 February 1999 AUDITOR'S RESIGNATION

View Document

11/01/9911 January 1999 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document

14/07/9714 July 1997 ALTER MEM AND ARTS 08/07/97

View Document

30/06/9730 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

20/05/9720 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9621 December 1996 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

08/03/968 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/968 January 1996 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

28/06/9528 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9527 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

24/04/9524 April 1995 ADOPT MEM AND ARTS 10/03/95

View Document

22/12/9422 December 1994 RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS

View Document

28/09/9428 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9412 September 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

04/07/944 July 1994 COMPANY NAME CHANGED VISIONPLUS (PETERBOROUGH) LTD. CERTIFICATE ISSUED ON 05/07/94

View Document

09/01/949 January 1994 RETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS

View Document

04/05/934 May 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

04/01/934 January 1993 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS

View Document

28/08/9228 August 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

08/05/928 May 1992 REGISTERED OFFICE CHANGED ON 08/05/92 FROM: 7 CATHEDRAL SQUARE PETERBOROUGH PE1 1XH

View Document

13/04/9213 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/9124 December 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

23/12/9123 December 1991 RETURN MADE UP TO 14/12/91; FULL LIST OF MEMBERS

View Document

18/06/9118 June 1991 S386 DISP APP AUDS 10/06/91

View Document

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

View Document

14/01/9114 January 1991 S366A,S252 31/12/90

View Document

19/12/9019 December 1990 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

13/09/9013 September 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

05/10/895 October 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

05/04/895 April 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

06/01/896 January 1989 RETURN MADE UP TO 07/11/88; FULL LIST OF MEMBERS

View Document

04/08/884 August 1988 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/08

View Document

10/03/8810 March 1988 RETURN MADE UP TO 13/11/87; FULL LIST OF MEMBERS

View Document

22/10/8622 October 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

23/09/8623 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/09/8622 September 1986 NEW DIRECTOR APPOINTED

View Document

20/08/8620 August 1986 COMPANY NAME CHANGED JIFSEL LIMITED CERTIFICATE ISSUED ON 20/08/86

View Document

05/08/865 August 1986 ALT MEM AND ARTS

View Document

05/08/865 August 1986 REGISTERED OFFICE CHANGED ON 05/08/86 FROM: 7 CATHEDRAL SQUARE PETERBOROUGH

View Document

04/08/864 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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