POOLE VISIONPLUS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewConfirmation statement made on 2025-06-04 with no updates

View Document

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

View Document

02/11/242 November 2024

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

20/03/2420 March 2024

View Document

20/03/2420 March 2024

View Document

27/10/2327 October 2023

View Document

27/10/2327 October 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

29/06/2329 June 2023 Director's details changed for Mr Sinan Khan on 2023-06-26

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

25/04/2325 April 2023

View Document

25/04/2325 April 2023

View Document

11/11/2211 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

11/11/2211 November 2022

View Document

28/04/2228 April 2022

View Document

28/04/2228 April 2022

View Document

25/01/2225 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

25/01/2225 January 2022

View Document

05/10/215 October 2021 Director's details changed for Mrs Emma Victoria Hall on 2021-09-21

View Document

20/06/2120 June 2021

View Document

20/06/2120 June 2021

View Document

30/09/1930 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

30/09/1930 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SINAN KHAN / 06/09/2019

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

29/04/1929 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

29/04/1929 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS PERKINS

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MRS EMMA HALL

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BENNETT

View Document

21/08/1821 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

21/08/1821 August 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

09/08/189 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

09/08/189 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / SPECSAVERS OPTICAL SUPERSTORES LTD / 01/01/2018

View Document

02/01/182 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POOLE SPECSAVERS LIMITED

View Document

05/12/175 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

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

View Document

25/10/1625 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

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

View Document

04/12/154 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

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

View Document

26/01/1526 January 2015 AUDITOR'S RESIGNATION

View Document

19/12/1419 December 2014 SECTION 519

View Document

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

View Document

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

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SINAN KHAN / 09/10/2013

View Document

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

View Document

25/06/1325 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

08/03/138 March 2013 PREVSHO FROM 31/07/2013 TO 28/02/2013

View Document

28/02/1328 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL PARKER

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED MR SINAN KHAN

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MR NIGEL DAVID PARKER

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MR TIMOTHY ANTHONY JAMES BENNETT

View Document

22/06/1222 June 2012 14/06/12 STATEMENT OF CAPITAL GBP 100

View Document

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

View Document

18/06/1218 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/1219 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

28/12/1128 December 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BEVERLEY SMITH

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS

View Document

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

View Document

14/04/1114 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL GREGORY

View Document

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

View Document

23/08/1023 August 2010 SAIL ADDRESS CREATED

View Document

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

View Document

16/04/1016 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

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

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

View Document

26/05/0926 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

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

View Document

30/05/0830 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

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

View Document

07/06/077 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

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

View Document

24/05/0624 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 AUDITORS RESIGNATION

View Document

03/06/053 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 19/06/03; 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

22/05/0322 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

28/03/0328 March 2003 REGISTERED OFFICE CHANGED ON 28/03/03 FROM: 116C HIGH STREET POOLE DORSET BH15 1DF

View Document

28/06/0228 June 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

16/07/9916 July 1999 AUDITOR'S RESIGNATION

View Document

06/07/996 July 1999 RETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS

View Document

18/05/9918 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

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

View Document

10/07/9710 July 1997 RETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

27/06/9627 June 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 DIRECTOR RESIGNED

View Document

21/11/9521 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

21/11/9521 November 1995 REGISTERED OFFICE CHANGED ON 21/11/95 FROM: 24 ORCHARD STREET BRISTOL AVON BS1 5DF

View Document

18/08/9518 August 1995 COMPANY NAME CHANGED JEWEL VISIONPLUS LIMITED CERTIFICATE ISSUED ON 21/08/95

View Document

06/07/956 July 1995 S386 DISP APP AUDS 19/06/95

View Document

06/07/956 July 1995 S366A DISP HOLDING AGM 19/06/95

View Document

26/06/9526 June 1995 REGISTERED OFFICE CHANGED ON 26/06/95 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

26/06/9526 June 1995 NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/06/9519 June 1995 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