EAST KILBRIDE VISIONPLUS LIMITED

Forum 6, Parkway Forum 6, Parkway, Fareham, PO15 7PA
StatusACTIVE
Company No.02840393
CategoryPrivate Limited Company
Incorporated28 Jul 1993
Age30 years, 10 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 16 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

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 08 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Francis Carroll

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company

Date: 23 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/05; full list of members

Documents

View document PDF

Auditors resignation company

Date: 13 Jun 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Aug 2003

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/03; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Oct 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Aug 2002

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2002

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 26 Feb 2002

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Aug 2001

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/01; full list of members

Documents

View document PDF


Some Companies

ALPHA ECO LIMITED

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

JASON BROWN CONSULTING LTD

CART LODGE MILL LANE,TETBURY,GL8 8PD

Number:11433427
Status:ACTIVE
Category:Private Limited Company

LOVELL BRUSH LIMITED

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

OPULENT LIFESTYLE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10422625
Status:ACTIVE
Category:Private Limited Company

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