CANNOCK VISIONPLUS LIMITED
Status | ACTIVE |
Company No. | 03997700 |
Category | Private Limited Company |
Incorporated | 19 May 2000 |
Age | 24 years, 13 days |
Jurisdiction | England Wales |
SUMMARY
CANNOCK VISIONPLUS LIMITED is an active private limited company with number 03997700. It was incorporated 24 years, 13 days ago, on 19 May 2000. The company address is Forum 6, Parkway Forum 6, Parkway, Fareham, PO15 7PA, England.
Company Fillings
Legacy
Date: 08 Mar 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 29/02/24
Documents
Legacy
Date: 08 Mar 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/24
Documents
Confirmation statement with no updates
Date: 23 Jan 2024
Action Date: 19 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-19
Documents
Accounts with accounts type audit exemption subsiduary
Date: 01 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Legacy
Date: 01 Nov 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/23
Documents
Legacy
Date: 28 Apr 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/23
Documents
Legacy
Date: 28 Apr 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/23
Documents
Confirmation statement with no updates
Date: 19 Jan 2023
Action Date: 19 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-19
Documents
Accounts with accounts type audit exemption subsiduary
Date: 29 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Legacy
Date: 29 Nov 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/22
Documents
Change to a person with significant control
Date: 11 Jul 2022
Action Date: 25 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Cannock Specsavers Limited
Change date: 2021-10-25
Documents
Notification of a person with significant control
Date: 11 Jul 2022
Action Date: 25 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Specsavers Uk Holdings Limited
Notification date: 2021-10-25
Documents
Legacy
Date: 12 Apr 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/22
Documents
Legacy
Date: 12 Apr 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/22
Documents
Accounts with accounts type audit exemption subsiduary
Date: 09 Feb 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Legacy
Date: 09 Feb 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/21
Documents
Confirmation statement with no updates
Date: 21 Jan 2022
Action Date: 19 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-19
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
Legacy
Date: 20 May 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/21
Documents
Confirmation statement with no updates
Date: 19 Jan 2021
Action Date: 19 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-19
Documents
Change person director company with change date
Date: 15 Dec 2020
Action Date: 10 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Francis Carroll
Change date: 2020-12-10
Documents
Accounts with accounts type audit exemption subsiduary
Date: 23 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Legacy
Date: 23 Nov 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 29/02/20
Documents
Legacy
Date: 30 Jun 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/20
Documents
Legacy
Date: 30 Jun 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 29/02/20
Documents
Appoint person director company with name date
Date: 03 Mar 2020
Action Date: 29 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-29
Officer name: Jaspreet Kaur Dhaliwal
Documents
Termination director company with name termination date
Date: 03 Mar 2020
Action Date: 29 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Randeep Singh
Termination date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 03 Jan 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-03
Documents
Accounts with accounts type audit exemption subsiduary
Date: 03 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Legacy
Date: 03 Oct 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/19
Documents
Legacy
Date: 03 Apr 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/19
Documents
Legacy
Date: 03 Apr 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/19
Documents
Confirmation statement with updates
Date: 03 Jan 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-03
Documents
Change to a person with significant control
Date: 03 Jan 2019
Action Date: 02 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-01-02
Psc name: Cannock Specsavers Limited
Documents
Cessation of a person with significant control
Date: 03 Jan 2019
Action Date: 02 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Specsavers Optical Superstores Ltd
Cessation date: 2019-01-02
Documents
Accounts with accounts type audit exemption subsiduary
Date: 26 Sep 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Legacy
Date: 26 Sep 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/18
Documents
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
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
Change account reference date company previous shortened
Date: 08 Aug 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA01
Made up date: 2018-07-31
New date: 2018-02-28
Documents
Accounts with accounts type small
Date: 25 Jul 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Notification of a person with significant control
Date: 29 Dec 2017
Action Date: 29 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-12-29
Psc name: Cannock Specsavers Limited
Documents
Change to a person with significant control
Date: 29 Dec 2017
Action Date: 28 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Specsavers Optical Superstores Ltd
Change date: 2017-12-28
Documents
Accounts with accounts type small
Date: 05 Dec 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
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
Confirmation statement with updates
Date: 15 May 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Change person director company with change date
Date: 05 Apr 2017
Action Date: 23 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-23
Officer name: Miss Claire Blandford
Documents
Resolution
Date: 22 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Accounts with accounts type small
Date: 07 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Appoint person director company with name date
Date: 23 Feb 2016
Action Date: 23 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-23
Officer name: Mr Randeep Singh
Documents
Appoint person director company with name date
Date: 23 Feb 2016
Action Date: 23 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-23
Officer name: Miss Claire Blandford
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2016
Action Date: 04 Feb 2016
Category: Address
Type: AD01
New address: Forum 6, Parkway Solent Business Park, Whiteley Fareham PO15 7PA
Change date: 2016-02-04
Old address: Unit 19 Cannock Shopping Centre Market Hall Street Cannock Staffordshire WS11 1WS
Documents
Appoint person director company with name date
Date: 03 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-01
Officer name: Mrs Mary Lesley Perkins
Documents
Termination director company with name termination date
Date: 02 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Grenville Shaw
Termination date: 2016-02-01
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 19 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-19
Documents
Accounts with accounts type small
Date: 11 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2014
Action Date: 19 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-19
Documents
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
Change person director company with change date
Date: 11 Oct 2013
Action Date: 09 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-09
Officer name: Martin Grenville Shaw
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2013
Action Date: 19 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-19
Documents
Accounts with accounts type small
Date: 08 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Appoint person director company with name
Date: 15 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: 22 May 2012
Action Date: 19 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-19
Documents
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
Annual return company with made up date full list shareholders
Date: 23 May 2011
Action Date: 19 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-19
Documents
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
Annual return company with made up date full list shareholders
Date: 25 May 2010
Action Date: 19 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-19
Documents
Accounts with accounts type small
Date: 04 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 27 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/09; full list of members
Documents
Accounts with accounts type small
Date: 26 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 27 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/08; full list of members
Documents
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
Accounts with accounts type small
Date: 07 Sep 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 25 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/07; full list of members
Documents
Accounts with accounts type small
Date: 23 Jan 2007
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 22 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/06; full list of members
Documents
Miscellaneous
Date: 10 Jun 2005
Category: Miscellaneous
Type: MISC
Description: Auditors resignation
Documents
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
Legacy
Date: 31 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/05; full list of members
Documents
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
Legacy
Date: 26 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/04; full list of members
Documents
Legacy
Date: 29 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/03; full list of members
Documents
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
Accounts with accounts type small
Date: 06 Jun 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 24 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/02; full list of members
Documents
Legacy
Date: 29 May 2001
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/01; full list of members
Documents
Legacy
Date: 24 May 2001
Category: Address
Type: 287
Description: Registered office changed on 24/05/01 from: 1ST floor eastleigh house, upper market street eastleigh hampshire SO50 9FD
Documents
Certificate change of name company
Date: 15 Sep 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed starling visionplus LIMITED\certificate issued on 18/09/00
Documents
Legacy
Date: 13 Sep 2000
Category: Capital
Type: 88(2)R
Description: Ad 01/08/00--------- £ si [email protected]=98 £ ic 1/99
Documents
Legacy
Date: 05 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Aug 2000
Category: Capital
Type: 88(2)R
Description: Ad 01/08/00--------- £ si [email protected] £ ic 10/10
Documents
Legacy
Date: 24 Aug 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/01 to 31/07/01
Documents
Resolution
Date: 29 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
A & S TYRES STATION ROAD,NEATH,SA11 2SU
Number: | 08467686 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,MANCHESTER,M15 4PN
Number: | 10318063 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09200660 |
Status: | ACTIVE |
Category: | Private Limited Company |
BADGER HOUSE,BLANDFORD FORUM,DT11 7QD
Number: | 10248566 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 PRESTATYN CLOSE,STEVENAGE,SG1 2AJ
Number: | 09746941 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATRIX PARK (PLOT 3100) MANAGEMENT COMPANY LIMITED
REDROW HOUSE,CLWYS,CH5 3RX
Number: | 04775649 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |