SKEGNESS VISIONPLUS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewDirector's details changed for Aggripa Stanley Mwamuka on 2025-08-07

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

02/11/242 November 2024

View Document

02/11/242 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

28/03/2428 March 2024

View Document

28/03/2428 March 2024

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

19/02/2419 February 2024 Director's details changed for Mr Timothy Benjamin Stones on 2024-02-16

View Document

31/10/2331 October 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

31/10/2331 October 2023

View Document

27/04/2327 April 2023

View Document

27/04/2327 April 2023

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

26/01/2326 January 2023

View Document

26/01/2326 January 2023 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

30/09/2230 September 2022 Termination of appointment of Douglas John David Perkins as a director on 2022-09-30

View Document

30/09/2230 September 2022 Appointment of Mr Timothy Benjamin Stones as a director on 2022-09-30

View Document

30/09/2230 September 2022 Termination of appointment of Philip John Drake as a director on 2022-09-30

View Document

26/04/2226 April 2022

View Document

26/04/2226 April 2022

View Document

21/12/2121 December 2021

View Document

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

View Document

18/10/2118 October 2021 Notification of Specsavers Uk Holdings Limited as a person with significant control on 2021-06-30

View Document

18/10/2118 October 2021 Change of details for Skegness Specsavers Limited as a person with significant control on 2021-06-30

View Document

01/07/211 July 2021 Appointment of Aggripa Stanley Mwamuka as a director on 2021-06-30

View Document

30/06/2130 June 2021 Termination of appointment of Paul Francis Carroll as a director on 2021-06-30

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

23/09/1923 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

23/09/1923 September 2019 28/02/19 TOTAL EXEMPTION FULL

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

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS

View Document

01/03/191 March 2019 DIRECTOR APPOINTED PHILIP JOHN DRAKE

View Document

18/10/1818 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

18/10/1818 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

23/08/1823 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

23/08/1823 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

02/03/182 March 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SKEGNESS SPECSAVERS LIMITED

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MRS MARY LESLEY PERKINS

View Document

31/01/1831 January 2018 CURRSHO FROM 30/06/2018 TO 28/02/2018

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HOGG

View Document

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

View Document

16/03/1716 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

10/03/1610 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

22/02/1622 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

17/07/1517 July 2015 SECTION 519

View Document

02/06/152 June 2015 SECTION 519

View Document

15/04/1515 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

27/02/1527 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

02/04/142 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

25/02/1425 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

11/03/1311 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

04/03/134 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

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

View Document

28/03/1228 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

28/02/1228 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

23/03/1123 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

21/02/1121 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

25/03/1025 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

22/02/1022 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

20/04/0920 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

23/02/0923 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

27/02/0827 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 394 AUDITORS RESIGNATION

View Document

03/05/053 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

28/02/0328 February 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

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

View Document

01/03/021 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

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

View Document

05/03/015 March 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 LOCATION OF DEBENTURE REGISTER

View Document

25/03/9925 March 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 LOCATION OF REGISTER OF MEMBERS

View Document

25/03/9925 March 1999 DIRECTOR RESIGNED

View Document

25/03/9925 March 1999 REGISTERED OFFICE CHANGED ON 25/03/99 FROM: 1ST FLOOR EASTLEIGH HOUSE UPPER MARKET STREET EASTLEIGH HAMPSHIRE SO50 9FD

View Document

31/12/9831 December 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/06/99

View Document

29/09/9829 September 1998 S386 DISP APP AUDS 24/09/98

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 ADOPT MEM AND ARTS 20/03/98

View Document

19/06/9819 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/982 April 1998 REGISTERED OFFICE CHANGED ON 02/04/98 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

01/04/981 April 1998 NEW DIRECTOR APPOINTED

View Document

01/04/981 April 1998 SECRETARY RESIGNED

View Document

01/04/981 April 1998 DIRECTOR RESIGNED

View Document

01/04/981 April 1998 NEW SECRETARY APPOINTED

View Document

01/04/981 April 1998 NEW DIRECTOR APPOINTED

View Document

19/03/9819 March 1998 COMPANY NAME CHANGED PLANTLIGHT LIMITED CERTIFICATE ISSUED ON 20/03/98

View Document

20/02/9820 February 1998 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