SALE VISIONPLUS LIMITED

Forum 6, Parkway Solent Business Park Forum 6, Parkway Solent Business Park, Fareham, PO15 7PA
StatusACTIVE
Company No.02720291
CategoryPrivate Limited Company
Incorporated04 Jun 1992
Age32 years, 15 days
JurisdictionEngland Wales

SUMMARY

SALE VISIONPLUS LIMITED is an active private limited company with number 02720291. It was incorporated 32 years, 15 days ago, on 04 June 1992. The company address is Forum 6, Parkway Solent Business Park Forum 6, Parkway Solent Business Park, Fareham, PO15 7PA.



Company Fillings

Confirmation statement with no updates

Date: 11 Jun 2024

Action Date: 04 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-04

Documents

View document PDF

Legacy

Date: 28 Mar 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/24

Documents

View document PDF

Legacy

Date: 28 Mar 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/02/24

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-31

Officer name: Mr Steven John Dare

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Legacy

Date: 17 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/23

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas John David Perkins

Appointment date: 2023-04-30

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2023

Action Date: 30 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-04-30

Psc name: Sale Specsavers Limited

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2023

Action Date: 30 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-04-30

Psc name: Specsavers Uk Holdings Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-30

Officer name: Mr Thomas James Stoner Crowther

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Tatbun Liu

Termination date: 2023-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Francis Carroll

Termination date: 2023-04-30

Documents

View document PDF

Legacy

Date: 27 Apr 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/23

Documents

View document PDF

Legacy

Date: 27 Apr 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/23

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Legacy

Date: 14 Nov 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/22

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Legacy

Date: 19 Apr 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/22

Documents

View document PDF

Legacy

Date: 19 Apr 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 25 Jan 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Legacy

Date: 25 Jan 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/21

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Legacy

Date: 29 May 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/21

Documents

View document PDF

Legacy

Date: 29 May 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Jan 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Legacy

Date: 05 Jan 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 29/02/20

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-10

Officer name: Mr Paul Francis Carroll

Documents

View document PDF

Legacy

Date: 07 Jul 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/20

Documents

View document PDF

Legacy

Date: 07 Jul 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/02/20

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-15

Officer name: Mr Steven John Dare

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 24 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Legacy

Date: 24 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/19

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Legacy

Date: 18 Mar 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/19

Documents

View document PDF

Legacy

Date: 14 Mar 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/19

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-18

Officer name: Mr Steven Dare

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Dare

Change date: 2018-10-17

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Legacy

Date: 11 Oct 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/18

Documents

View document PDF

Legacy

Date: 23 Aug 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/18

Documents

View document PDF

Legacy

Date: 23 Aug 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/18

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2018

Action Date: 04 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Specsavers Optical Superstores Ltd

Cessation date: 2018-06-04

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2018

Action Date: 04 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sale Specsavers Limited

Notification date: 2018-06-04

Documents

View document PDF

Accounts with accounts type small

Date: 16 Mar 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Francis Carroll

Change date: 2017-07-17

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Accounts with accounts type small

Date: 24 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 May 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 06 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-04

Officer name: Mr Steven Dare

Documents

View document PDF

Auditors resignation company

Date: 12 Oct 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 28 Sep 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-26

Officer name: Mr Steven Dare

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-26

Officer name: Mr Kevin Tatbun Liu

Documents

View document PDF

Accounts with accounts type small

Date: 12 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Address

Type: AD01

New address: Forum 6, Parkway Solent Business Park Whiteley Fareham PO15 7PA

Change date: 2015-03-31

Old address: 16, Market Walk, Town Square, Sale, Cheshire, M33 7ZZ

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-02

Officer name: Mr Paul Francis Carroll

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Lesley Perkins

Appointment date: 2015-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-02

Officer name: Mary Lesley Perkins

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Nicholas Totten

Termination date: 2015-03-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 04 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-04

Documents

View document PDF

Accounts with accounts type small

Date: 02 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 04 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-04

Documents

View document PDF

Accounts with accounts type small

Date: 01 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 04 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-04

Documents

View document PDF

Accounts with accounts type small

Date: 19 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 04 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-04

Documents

View document PDF

Accounts with accounts type small

Date: 14 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2010

Action Date: 18 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-18

Officer name: Mrs Mary Lesley Perkins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2010

Action Date: 04 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 22 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Nicholas Totten

Change date: 2009-11-22

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mary lesley perkins

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/05; full list of members

Documents

View document PDF

Miscellaneous

Date: 10 Jun 2005

Category: Miscellaneous

Type: MISC

Description: Auditors resignation

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jun 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 May 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 23 Jan 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 May 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jun 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/02; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 May 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 23 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/00; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

ALTEREVER LIMITED

23 ALBION STREET,EAST YORKSHIRE,HU1 3TG

Number:03681108
Status:ACTIVE
Category:Private Limited Company

G & C ELECTRICALS LIMITED

LLANOVER HOUSE, LLANOVER ROAD,RHONDDA CYNON TAFF,CF37 4LB

Number:06389692
Status:ACTIVE
Category:Private Limited Company

GJW DESIGN SERVICES LTD

1 WORSLEY COURT,WORSLEY,M28 3NJ

Number:10767035
Status:ACTIVE
Category:Private Limited Company

KREOD LTD

24A CRESCENT ROAD,BROMLEY,BR1 3PW

Number:07932815
Status:ACTIVE
Category:Private Limited Company

RC3 TECH LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11033129
Status:ACTIVE
Category:Private Limited Company

SPANISH THEATRE COMPANY

ARCH 26, 229 UNION STREET,LONDON,SE1 0LR

Number:09212765
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source