ST. AUSTELL VISIONPLUS LIMITED

Company Documents

DateDescription
10/10/2410 October 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

10/10/2410 October 2024

View Document

28/03/2428 March 2024

View Document

28/03/2428 March 2024

View Document

19/10/2319 October 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

19/10/2319 October 2023

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

05/05/235 May 2023

View Document

05/05/235 May 2023

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

04/05/224 May 2022

View Document

04/05/224 May 2022

View Document

16/12/2116 December 2021 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

16/12/2116 December 2021

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

24/10/1924 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

24/10/1924 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

12/03/1912 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

11/03/1911 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

11/10/1811 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

11/10/1811 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

27/09/1827 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ST AUSTELL SPECSAVERS LIMITED

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

27/09/1827 September 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

27/09/1827 September 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

27/09/1827 September 2018 CESSATION OF ERIC ANTON BARKHUYSEN AS A PSC

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

05/06/185 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

06/02/186 February 2018 CURRSHO FROM 31/08/2018 TO 28/02/2018

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

10/08/1710 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

19/04/1619 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

22/09/1522 September 2015 AUDITOR'S RESIGNATION

View Document

07/09/157 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

02/09/152 September 2015 AUDITOR'S RESIGNATION

View Document

04/06/154 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

15/09/1415 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

05/06/145 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

19/09/1319 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

29/08/1229 August 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

22/05/1222 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

30/08/1130 August 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

11/05/1111 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

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

View Document

02/09/102 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

10/05/1010 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

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

01/09/091 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

01/09/081 September 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

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

View Document

09/03/079 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: 39 FORE STREET ST AUSTELL CORNWALL PL25 5PY

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

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

View Document

02/09/052 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

10/06/0510 June 2005 AUDITOR'S RESIGNATION

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

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

View Document

19/09/0019 September 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

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

View Document

13/09/9913 September 1999 RETURN MADE UP TO 26/08/99; NO CHANGE OF MEMBERS

View Document

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

View Document

15/09/9815 September 1998 RETURN MADE UP TO 26/08/98; FULL LIST OF MEMBERS

View Document

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

View Document

02/09/972 September 1997 RETURN MADE UP TO 26/08/97; FULL LIST OF MEMBERS

View Document

05/07/975 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

04/09/964 September 1996 RETURN MADE UP TO 26/08/96; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

26/10/9526 October 1995 REGISTERED OFFICE CHANGED ON 26/10/95 FROM: 37/39 FORE STREET ST AUSTELL CORNWALL PL25 5PY

View Document

05/09/955 September 1995 RETURN MADE UP TO 26/08/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/12/9416 December 1994 S386 DISP APP AUDS 30/08/94

View Document

15/11/9415 November 1994 NEW DIRECTOR APPOINTED

View Document

25/10/9425 October 1994 DIRECTOR RESIGNED

View Document

14/09/9414 September 1994 REGISTERED OFFICE CHANGED ON 14/09/94 FROM: 24 ORCHARD STREET BRISTOL AVON BS1 5DF

View Document

06/09/946 September 1994 S386 DISP APP AUDS 30/08/94

View Document

04/09/944 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/944 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/09/944 September 1994 NEW DIRECTOR APPOINTED

View Document

04/09/944 September 1994 REGISTERED OFFICE CHANGED ON 04/09/94 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

26/08/9426 August 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