FALKIRK VISIONPLUS LIMITED

Company Documents

DateDescription
30/10/2430 October 2024

View Document

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

View Document

07/08/247 August 2024 Director's details changed for Gabriel Ferriol Pericas on 2024-08-06

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

21/03/2421 March 2024

View Document

21/03/2421 March 2024

View Document

24/11/2324 November 2023

View Document

24/11/2324 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

24/04/2324 April 2023

View Document

24/04/2324 April 2023

View Document

08/11/228 November 2022

View Document

08/11/228 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

28/02/2228 February 2022 Appointment of Gabriel Ferriol Pericas as a director on 2022-02-28

View Document

28/02/2228 February 2022 Appointment of Mr John Douglas Perkins as a director on 2022-02-28

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

07/12/217 December 2021 Director's details changed for Neville Brian Prescott on 2021-12-06

View Document

07/12/217 December 2021 Director's details changed for Mr Alexander Mcnaughton on 2021-12-06

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

23/06/2023 June 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

23/06/2023 June 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

03/09/193 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

03/09/193 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

09/04/199 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

09/04/199 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

13/08/1813 August 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

13/08/1813 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

16/07/1816 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

16/07/1816 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

18/01/1818 January 2018 CESSATION OF SPECSAVERS OPTICAL SUPERSTORES LTD AS A PSC

View Document

18/01/1818 January 2018 CURREXT FROM 31/12/2017 TO 28/02/2018

View Document

18/01/1818 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

06/11/176 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS OPTICAL SUPERSTORES LTD

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

07/10/167 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED NEVILLE BRIAN PRESCOTT

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MR ALEXANDER MCNAUGHTON

View Document

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

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR LESLEY MCCUE

View Document

02/07/152 July 2015 Annual return made up to 21 June 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

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANNE MCCUE / 03/07/2014

View Document

26/06/1426 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

24/06/1324 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

18/09/1218 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

27/06/1227 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

21/09/1121 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

27/06/1127 June 2011 Annual return made up to 21 June 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

16/09/1016 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

23/08/1023 August 2010 SAIL ADDRESS CREATED

View Document

28/06/1028 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

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

01/10/091 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/06/0923 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

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

View Document

23/06/0823 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/02/073 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

26/06/0626 June 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

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

View Document

06/07/056 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 SECTION 394

View Document

28/10/0428 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/09/047 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/046 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

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

View Document

23/07/0323 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0310 July 2003 LOCATION OF DEBENTURE REGISTER

View Document

14/01/0314 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/0314 January 2003 LOCATION OF DEBENTURE REGISTER

View Document

09/01/039 January 2003 REGISTERED OFFICE CHANGED ON 09/01/03 FROM: 1ST FLOOR, EASTLEIGH HOUSE UPPER MARKET STREET EASTLEIGH HANTS SO50 9FD

View Document

24/10/0224 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

28/06/0228 June 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 LOCATION OF REGISTER OF MEMBERS

View Document

11/03/0211 March 2002 LOCATION OF DEBENTURE REGISTER

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 24 ORCHARD STREET BRISTOL BS1 5DF

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

29/06/0129 June 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/07/006 July 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 AUDITOR'S RESIGNATION

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/07/999 July 1999 RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/07/988 July 1998 RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

05/07/975 July 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

02/07/962 July 1996 RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS

View Document

21/06/9621 June 1996 ACC. REF. DATE EXTENDED FROM 30/11/95 TO 31/12/95

View Document

03/10/953 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

05/09/955 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9528 June 1995 RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS

View Document

27/09/9427 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

12/09/9412 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/941 July 1994 RETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS

View Document

15/09/9315 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/936 July 1993 RETURN MADE UP TO 21/06/93; FULL LIST OF MEMBERS

View Document

24/05/9324 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

26/06/9226 June 1992 RETURN MADE UP TO 21/06/92; FULL LIST OF MEMBERS

View Document

10/04/9210 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9230 January 1992 S386 DISP APP AUDS 24/01/92

View Document

04/12/914 December 1991 NEW DIRECTOR APPOINTED

View Document

04/12/914 December 1991 NEW DIRECTOR APPOINTED

View Document

04/12/914 December 1991 NEW DIRECTOR APPOINTED

View Document

27/11/9127 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

01/07/911 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/911 July 1991 REGISTERED OFFICE CHANGED ON 01/07/91 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

01/07/911 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/9121 June 1991 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