ST STEPHENS VISIONPLUS LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Appointment of Anna Kelsey-Mckee as a director on 2025-03-31

View Document

17/04/2517 April 2025 Appointment of Mr Douglas John David Perkins as a director on 2025-03-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

11/11/2411 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

11/11/2411 November 2024

View Document

09/10/249 October 2024 Termination of appointment of Douglas John David Perkins as a director on 2024-10-03

View Document

09/10/249 October 2024 Termination of appointment of Anuradha Dasanayakalage Ariyaratne as a director on 2024-10-03

View Document

12/03/2412 March 2024

View Document

12/03/2412 March 2024

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

15/11/2315 November 2023

View Document

15/11/2315 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

15/05/2315 May 2023 Change of details for Norwich Specsavers Limited as a person with significant control on 2019-02-28

View Document

15/05/2315 May 2023 Notification of Specsavers Uk Holdings Limited as a person with significant control on 2019-02-28

View Document

18/04/2318 April 2023

View Document

18/04/2318 April 2023

View Document

30/03/2330 March 2023 Director's details changed for Mr Lee Jobson-Fowle on 2023-01-05

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

08/11/228 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

08/11/228 November 2022

View Document

07/11/227 November 2022 Director's details changed for Mr Suraj Shah on 2022-11-03

View Document

06/04/226 April 2022

View Document

06/04/226 April 2022

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

31/12/2131 December 2021 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

31/12/2131 December 2021

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANURADHA DASANAYAKALAGE ARIYARATNE / 04/06/2020

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED ANURADHA DASANAYAKALAGE ARIYARATNE

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL CARROLL

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR SURAJ SHAH

View Document

02/07/192 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

02/07/192 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR LEE JOBSON-FOWLE

View Document

03/05/193 May 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

03/05/193 May 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR PAUL FRANCIS CARROLL

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR IAN SINHA

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLIS

View Document

17/12/1817 December 2018 PSC'S CHANGE OF PARTICULARS / NORWICH SPECSAVERS LIMITED / 03/12/2018

View Document

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ERIC SINHA / 16/11/2018

View Document

31/10/1831 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

31/10/1831 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

03/05/183 May 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

03/05/183 May 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

07/03/187 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/02/1813 February 2018 CURREXT FROM 31/12/2017 TO 28/02/2018

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

14/12/1714 December 2017 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

14/12/1714 December 2017 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORWICH SPECSAVERS LIMITED

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

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

View Document

25/01/1625 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL PARKER

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MR IAN ERIC SINHA

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MR ROBERT MICHAEL ELLIS

View Document

08/09/158 September 2015 Annual return made up to 22 August 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

04/09/144 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

15/07/1415 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

14/04/1414 April 2014 PREVEXT FROM 31/08/2013 TO 31/12/2013

View Document

28/08/1328 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

05/04/135 April 2013 18/03/13 STATEMENT OF CAPITAL GBP 120

View Document

13/02/1313 February 2013 COMPANY NAME CHANGED ST STEPHENS SPECSAVERS LIMITED CERTIFICATE ISSUED ON 13/02/13

View Document

13/02/1313 February 2013 ADOPT ARTICLES 04/02/2003

View Document

13/02/1313 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MRS MARY LESLEY PERKINS

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR NIGEL DAVID PARKER

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR MERYL SNEDDEN

View Document

22/08/1222 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • RED LION 70 LIMITED


  • 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