VISIONPLUS (SOUTHEND) LTD

Company Documents

DateDescription
11/09/2511 September 2025 New

View Document

11/09/2511 September 2025 New

View Document

11/09/2511 September 2025 New

View Document

02/06/252 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

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

View Document

30/10/2430 October 2024

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

20/03/2420 March 2024

View Document

20/03/2420 March 2024

View Document

17/11/2317 November 2023

View Document

17/11/2317 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

22/09/2322 September 2023 Director's details changed for Mr Nikhil Pradip Nathwani on 2023-09-21

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

25/04/2325 April 2023

View Document

25/04/2325 April 2023

View Document

17/11/2217 November 2022

View Document

17/11/2217 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

07/04/227 April 2022

View Document

07/04/227 April 2022

View Document

28/01/2228 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

28/01/2228 January 2022

View Document

15/06/2115 June 2021

View Document

14/06/2114 June 2021

View Document

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN STAUNTON / 03/06/2020

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

16/07/1916 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

16/07/1916 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

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

View Document

16/04/1916 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

16/04/1916 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STAUNTON / 28/01/2019

View Document

25/09/1825 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

25/09/1825 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

12/07/1812 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

12/07/1812 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

07/03/187 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

23/01/1823 January 2018 CURRSHO FROM 31/03/2018 TO 28/02/2018

View Document

23/01/1823 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

23/01/1823 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

10/08/1710 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KIRBY

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR NIKHIL PRADIP NATHWANI

View Document

31/05/1631 May 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STAUNTON / 23/02/2016

View Document

31/12/1531 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

09/07/159 July 2015 AUDITOR'S RESIGNATION

View Document

04/06/154 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

18/03/1518 March 2015 SECTION 519 CA 2006

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MR JOHN STAUNTON

View Document

29/12/1429 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KIRBY / 11/11/2014

View Document

06/06/146 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

18/12/1318 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KIRBY / 24/07/2013

View Document

04/06/134 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

11/12/1211 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

06/06/126 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

14/12/1114 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

31/05/1131 May 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

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

View Document

01/06/101 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM 15 SOUTHCHURCH ROAD SOUTHEND ON SEA ESSEX SS1 2NG

View Document

18/01/1018 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

01/06/091 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

03/06/083 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

27/10/0527 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0513 June 2005 AUDITOR'S RESIGNATION

View Document

06/06/056 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/041 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/03/024 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/01/0223 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 ACC. REF. DATE EXTENDED FROM 28/02/00 TO 31/03/00

View Document

17/12/9917 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

31/05/9831 May 1998 RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

26/06/9726 June 1997 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/9726 June 1997 LOCATION OF DEBENTURE REGISTER

View Document

26/06/9726 June 1997 RETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

06/06/966 June 1996 RETURN MADE UP TO 29/05/96; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

06/06/956 June 1995 RETURN MADE UP TO 29/05/95; FULL LIST OF MEMBERS

View Document

24/10/9424 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

05/06/945 June 1994 RETURN MADE UP TO 29/05/94; FULL LIST OF MEMBERS

View Document

03/12/933 December 1993 REGISTERED OFFICE CHANGED ON 03/12/93 FROM: 19 SOUTHCHURCH ROAD SOUTHEND ON SEA ESSEX SS1 2NG

View Document

08/11/938 November 1993 REGISTERED OFFICE CHANGED ON 08/11/93 FROM: 17 SOUTHCHURCH ROAD SOUTHEND-ON-SEA SS1 2NG

View Document

05/08/935 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

21/06/9321 June 1993 RETURN MADE UP TO 29/05/93; NO CHANGE OF MEMBERS

View Document

04/01/934 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

05/06/925 June 1992 RETURN MADE UP TO 29/05/92; FULL LIST OF MEMBERS

View Document

09/04/929 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9218 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

17/06/9117 June 1991 S386 DISP APP AUDS 10/06/91

View Document

06/06/916 June 1991 RETURN MADE UP TO 29/05/91; FULL LIST OF MEMBERS

View Document

08/04/918 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

28/01/9128 January 1991 366A/252 31/12/90

View Document

07/11/907 November 1990 RETURN MADE UP TO 17/05/90; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

26/09/8926 September 1989 RETURN MADE UP TO 29/05/89; FULL LIST OF MEMBERS

View Document

14/08/8914 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88

View Document

09/03/889 March 1988 RETURN MADE UP TO 29/02/88; FULL LIST OF MEMBERS

View Document

04/03/884 March 1988 WD 29/01/88 AD 26/01/88--------- £ SI [email protected]=25 £ IC 75/100

View Document

05/08/875 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/05/8720 May 1987 NEW DIRECTOR APPOINTED

View Document

16/02/8716 February 1987 REGISTERED OFFICE CHANGED ON 16/02/87 FROM: 24 ORCHARD STREET BRISTOL

View Document

27/01/8727 January 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

22/12/8622 December 1986 COMPANY NAME CHANGED TARBEST LIMITED CERTIFICATE ISSUED ON 22/12/86

View Document

26/09/8626 September 1986 REGISTERED OFFICE CHANGED ON 26/09/86 FROM: 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

26/09/8626 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/8621 August 1986 CERTIFICATE OF INCORPORATION

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