EAST KILBRIDE VISIONPLUS LIMITED
Status | ACTIVE |
Company No. | 02840393 |
Category | Private Limited Company |
Incorporated | 28 Jul 1993 |
Age | 30 years, 10 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
EAST KILBRIDE VISIONPLUS LIMITED is an active private limited company with number 02840393. It was incorporated 30 years, 10 months, 7 days ago, on 28 July 1993. The company address is Forum 6, Parkway Forum 6, Parkway, Fareham, PO15 7PA.
Company Fillings
Legacy
Date: 13 Mar 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 29/02/24
Documents
Legacy
Date: 13 Mar 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/24
Documents
Accounts with accounts type audit exemption subsiduary
Date: 15 Sep 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Legacy
Date: 15 Sep 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/23
Documents
Confirmation statement with no updates
Date: 17 Jul 2023
Action Date: 15 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-15
Documents
Legacy
Date: 25 Apr 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/23
Documents
Legacy
Date: 25 Apr 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/23
Documents
Accounts with accounts type audit exemption subsiduary
Date: 28 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Legacy
Date: 28 Nov 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/22
Documents
Notification of a person with significant control
Date: 08 Sep 2022
Action Date: 31 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-12-31
Psc name: Specsavers Uk Holdings Limited
Documents
Change to a person with significant control
Date: 08 Sep 2022
Action Date: 31 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: East Kilbride Specsavers Limited
Change date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2022
Action Date: 15 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-15
Documents
Legacy
Date: 08 Apr 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/22
Documents
Legacy
Date: 08 Apr 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/22
Documents
Appoint person director company with name date
Date: 05 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Emily Louise Macdonald
Appointment date: 2021-12-31
Documents
Termination director company with name termination date
Date: 05 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shirley Ann Kennedy
Termination date: 2021-12-31
Documents
Appoint person director company with name date
Date: 04 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mary Lesley Perkins
Appointment date: 2021-12-31
Documents
Appoint person director company with name date
Date: 04 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Marianne Keys
Appointment date: 2021-12-31
Documents
Termination director company with name termination date
Date: 04 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Francis Carroll
Termination date: 2021-12-31
Documents
Accounts with accounts type audit exemption subsiduary
Date: 21 Dec 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Legacy
Date: 21 Dec 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/21
Documents
Change person director company with change date
Date: 04 Aug 2021
Action Date: 30 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Shirley Ann Kennedy
Change date: 2021-07-30
Documents
Confirmation statement with no updates
Date: 15 Jul 2021
Action Date: 15 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-15
Documents
Legacy
Date: 21 May 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/21
Documents
Legacy
Date: 20 May 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/21
Documents
Accounts with accounts type audit exemption subsiduary
Date: 18 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Legacy
Date: 18 Feb 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 29/02/20
Documents
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
Confirmation statement with no updates
Date: 19 Aug 2020
Action Date: 19 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-19
Documents
Legacy
Date: 17 Feb 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 29/02/20
Documents
Legacy
Date: 17 Feb 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/20
Documents
Confirmation statement with no updates
Date: 13 Aug 2019
Action Date: 13 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-13
Documents
Accounts with accounts type audit exemption subsiduary
Date: 09 Aug 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Legacy
Date: 09 Aug 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/19
Documents
Change person director company with change date
Date: 08 Aug 2019
Action Date: 15 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-15
Officer name: Shirley Ann Kennedy
Documents
Change person director company with change date
Date: 21 May 2019
Action Date: 15 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-15
Officer name: Shirley Ann Kennedy
Documents
Legacy
Date: 06 Mar 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/19
Documents
Legacy
Date: 06 Mar 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/19
Documents
Accounts with accounts type audit exemption subsiduary
Date: 21 Aug 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Legacy
Date: 21 Aug 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/18
Documents
Confirmation statement with updates
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-16
Documents
Notification of a person with significant control
Date: 16 Aug 2018
Action Date: 15 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: East Kilbride Specsavers Limited
Notification date: 2018-08-15
Documents
Cessation of a person with significant control
Date: 16 Aug 2018
Action Date: 15 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-15
Psc name: Shirley-Ann Kennedy
Documents
Cessation of a person with significant control
Date: 16 Aug 2018
Action Date: 15 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-15
Psc name: Mary Lesley Perkins
Documents
Cessation of a person with significant control
Date: 16 Aug 2018
Action Date: 15 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Douglas John David Perkins
Cessation date: 2018-08-15
Documents
Legacy
Date: 12 Jul 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/18
Documents
Legacy
Date: 12 Jul 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/18
Documents
Change account reference date company current extended
Date: 21 Nov 2017
Action Date: 28 Feb 2018
Category: Accounts
Type: AA01
New date: 2018-02-28
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 09 Aug 2017
Action Date: 09 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-09
Documents
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
Accounts with accounts type small
Date: 11 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change person director company with change date
Date: 06 Mar 2017
Action Date: 17 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-17
Officer name: Shirley Ann Kennedy
Documents
Change person director company with change date
Date: 19 Jan 2017
Action Date: 13 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-13
Officer name: Shirley Ann Kennedy
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 04 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-04
Documents
Accounts with accounts type small
Date: 07 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Accounts with accounts type small
Date: 14 Sep 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 28 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-28
Documents
Accounts with accounts type small
Date: 08 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2014
Action Date: 28 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2013
Action Date: 28 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-28
Documents
Accounts with accounts type small
Date: 23 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Appoint person director company with name
Date: 08 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Francis Carroll
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2012
Action Date: 28 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-28
Documents
Accounts with accounts type small
Date: 16 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2011
Action Date: 28 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-28
Documents
Accounts with accounts type small
Date: 15 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2010
Action Date: 28 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-28
Documents
Accounts with accounts type small
Date: 09 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change registered office address company with date old address
Date: 03 Nov 2009
Action Date: 03 Nov 2009
Category: Address
Type: AD01
Old address: 2Nd Floor, Mitchell House Southampton Road Eastleigh Hants SO50 9FJ
Change date: 2009-11-03
Documents
Accounts with accounts type small
Date: 11 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 04 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/09; full list of members
Documents
Accounts with accounts type small
Date: 12 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 06 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/08; full list of members
Documents
Accounts with accounts type small
Date: 18 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 30 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/07; full list of members
Documents
Accounts with accounts type small
Date: 31 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 01 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/06; full list of members
Documents
Accounts with accounts type small
Date: 05 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 12 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/05; full list of members
Documents
Legacy
Date: 17 May 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 19 Aug 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 09 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/04; full list of members
Documents
Accounts with accounts type small
Date: 04 Sep 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 08 Aug 2003
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/03; full list of members
Documents
Legacy
Date: 07 May 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Jan 2003
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 23 Jan 2003
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 21 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 21/01/03 from: 1ST floor, eastleigh house upper market street eastleigh hants SO50 9FD
Documents
Legacy
Date: 18 Oct 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 27 Aug 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 06 Aug 2002
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/02; full list of members
Documents
Legacy
Date: 26 Feb 2002
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 26 Feb 2002
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 25 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 25/02/02 from: 24 orchard street bristol avonmouth BS1 5DF
Documents
Accounts with accounts type small
Date: 28 Aug 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 06 Aug 2001
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/01; full list of members
Documents
Some Companies
82 MUIR STREET,HAMILTON,ML3 6BJ
Number: | SC370653 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRASER DEWAR ENGINEERING LIMITED
7 CROFT PARK GROVE,BARROW IN FURNESS,LA13 9NJ
Number: | 04932110 |
Status: | ACTIVE |
Category: | Private Limited Company |
CART LODGE MILL LANE,TETBURY,GL8 8PD
Number: | 11433427 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SCH HATHAWAY LIMITED 3000 HILLSWOOD DRIVE,CHERTSEY,KT16 0RS
Number: | 08999531 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAIDSTONE BUSINESS CENTRE LIMITED
1 BURWOOD PLACE,LONDON,W2 2UT
Number: | 07388637 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10422625 |
Status: | ACTIVE |
Category: | Private Limited Company |