SWINDON VISIONPLUS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

11/04/2411 April 2024

View Document

11/04/2411 April 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

13/07/2313 July 2023 Notification of Specsavers Uk Holdings Limited as a person with significant control on 2021-12-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

05/05/235 May 2023

View Document

05/05/235 May 2023

View Document

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

View Document

26/01/2326 January 2023

View Document

04/05/224 May 2022

View Document

04/05/224 May 2022

View Document

19/01/2219 January 2022 Appointment of Mr Douglas John David Perkins as a director on 2021-12-31

View Document

19/01/2219 January 2022 Appointment of Simon Michael Kenneth Webdale as a director on 2021-12-31

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

29/09/2129 September 2021 Director's details changed for Mr Eric David Grieves on 2021-09-23

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL IDEMUDIA EWAH / 25/10/2019

View Document

10/10/1910 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

10/10/1910 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

08/03/198 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

08/03/198 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

19/10/1819 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

19/10/1819 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

23/07/1823 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 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

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

18/06/1818 June 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

18/06/1818 June 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWINDON SPECSAVERS LIMITED

View Document

18/06/1818 June 2018 CESSATION OF ERIC DAVID GRIEVES AS A PSC

View Document

05/04/185 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

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

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

02/03/172 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

20/06/1620 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

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

View Document

17/07/1517 July 2015 SECTION 519

View Document

18/06/1518 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

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

16/06/1416 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

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

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL IDEMUDIA EWAH / 20/02/2014

View Document

17/06/1317 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

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

View Document

20/06/1220 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

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

View Document

21/06/1121 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

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

View Document

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

View Document

21/06/1021 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARY PERKINS

View Document

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

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED MRS MARY LESLEY PERKINS

View Document

04/01/104 January 2010 DIRECTOR APPOINTED MR PAUL IDEMUDIA EWAH

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

15/06/0915 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

16/06/0816 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

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

View Document

22/06/0722 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

31/08/0631 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/056 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 394 AUDITORS RESIGNATION

View Document

05/05/055 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

23/06/0423 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 REGISTERED OFFICE CHANGED ON 22/07/03 FROM: BRUNEL HOUSE BRUNEL CENTRE HAVELOCK SQUARE SWINDON WILTSHIRE SN1 1SD

View Document

27/06/0327 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

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

View Document

24/06/0224 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

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

View Document

02/07/012 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 REGISTERED OFFICE CHANGED ON 26/04/01 FROM: BRUNEL HOUSE BRUNEL CENTRE HAVELOCK SQUARE SWINDON WILTSHIRE SN1 1LE

View Document

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

View Document

14/07/0014 July 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

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

View Document

19/11/9919 November 1999 AUDITOR'S RESIGNATION

View Document

06/07/996 July 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

01/07/981 July 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

01/05/981 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

16/07/9716 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

07/07/977 July 1997 RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS

View Document

21/06/9621 June 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

28/06/9528 June 1995 RETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS

View Document

06/03/956 March 1995 REGISTERED OFFICE CHANGED ON 06/03/95 FROM: 24,ORCHARD STREET BRISTOL AVON BS1 5DF

View Document

22/01/9522 January 1995 NEW DIRECTOR APPOINTED

View Document

17/01/9517 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

17/01/9517 January 1995 DIRECTOR RESIGNED

View Document

19/12/9419 December 1994 S386 DISP APP AUDS 07/07/94

View Document

17/11/9417 November 1994 NEW DIRECTOR APPOINTED

View Document

27/07/9427 July 1994 NEW DIRECTOR APPOINTED

View Document

27/07/9427 July 1994 REGISTERED OFFICE CHANGED ON 27/07/94 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

27/07/9427 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/9427 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9427 July 1994 ADOPT MEM AND ARTS 06/07/94

View Document

18/07/9418 July 1994 S386 DISP APP AUDS 07/07/94

View Document

05/07/945 July 1994 COMPANY NAME CHANGED JAYMAN LIMITED CERTIFICATE ISSUED ON 06/07/94

View Document

14/06/9414 June 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


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