FALMOUTH VISIONPLUS LIMITED

Forum 6, Parkway Forum 6, Parkway, Fareham, PO15 7PA
StatusACTIVE
Company No.02823889
CategoryPrivate Limited Company
Incorporated03 Jun 1993
Age31 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

FALMOUTH VISIONPLUS LIMITED is an active private limited company with number 02823889. It was incorporated 31 years, 1 month, 29 days ago, on 03 June 1993. The company address is Forum 6, Parkway Forum 6, Parkway, Fareham, PO15 7PA.



Company Fillings

Confirmation statement with no updates

Date: 03 Jun 2024

Action Date: 01 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-01

Documents

View document PDF

Legacy

Date: 27 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: 27 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

Change person director company with change date

Date: 16 Jan 2024

Action Date: 07 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-07

Officer name: Daniel Thomas Stimpson

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Sep 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Legacy

Date: 21 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: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Legacy

Date: 02 May 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: 02 May 2023

Category: Other

Type: GUARANTEE2

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

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Thomas Stimpson

Appointment date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas John David Perkins

Appointment date: 2022-12-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Legacy

Date: 11 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: 07 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Legacy

Date: 04 Feb 2022

Category: Accounts

Type: PARENT_ACC

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

Documents

View document PDF

Legacy

Date: 20 Jun 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: 20 Jun 2021

Category: Other

Type: GUARANTEE2

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

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Legacy

Date: 11 Dec 2020

Category: Accounts

Type: PARENT_ACC

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

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Legacy

Date: 02 Mar 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: 02 Mar 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

Accounts with accounts type audit exemption subsiduary

Date: 02 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Legacy

Date: 02 Sep 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: 07 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: 07 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: 17 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Legacy

Date: 17 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: 08 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: Mary Lesley Perkins

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: Falmouth Specsavers Limited

Notification date: 2018-06-04

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: Douglas John David Perkins

Cessation date: 2018-06-04

Documents

View document PDF

Accounts with accounts type small

Date: 02 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Jan 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 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: 20 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 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: 10 Nov 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-10

Officer name: Mr Paul Edward Mcgrane

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: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

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

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 03 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-03

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: 03 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-03

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: 06 Jun 2012

Action Date: 03 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-03

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: 03 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-03

Documents

View document PDF

Accounts with accounts type small

Date: 21 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

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: 11 Jun 2010

Action Date: 03 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-03

Documents

View document PDF

Accounts with accounts type small

Date: 07 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

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

Change date: 2009-11-03

Old address: 2Nd Floor, Mitchell House Southampton Road Eastleigh Hants SO50 9FJ

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/08; 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: 07 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/07; 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

Legacy

Date: 21 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Memorandum articles

Date: 04 Jan 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 04 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/05; 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 03/06/04; 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: 12 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/03; 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

Legacy

Date: 21 Jan 2003

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 14 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 14/01/03 from: 1ST floor, eastleigh house upper market street eastleigh hants SO50 9FD

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 May 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 29 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 29/04/02 from: 1ST floor eastleigh house upper market street eastleigh hampshire SO50 9FD

Documents

View document PDF

Legacy

Date: 15 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2002

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 20 Mar 2002

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 20 Mar 2002

Category: Address

Type: 287

Description: Registered office changed on 20/03/02 from: 28A market street falmouth cornwall TR11 3AT

Documents

View document PDF

Legacy

Date: 11 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/01; 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: 12 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Auditors resignation company

Date: 09 Mar 2000

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 26 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

AG IMAGE LIMITED

THE OLD RECTORY, ASTERBY END,LOUTH,LN11 9UF

Number:05766359
Status:ACTIVE
Category:Private Limited Company

CWR ENGINEERING LIMITED

124A HUMBERSTON AVENUE,GRIMSBY,DN36 4SU

Number:07034762
Status:ACTIVE
Category:Private Limited Company

HR GO (BISHOP'S STORTFORD) LIMITED

WELLINGTON HOUSE,ASHFORD,TN23 1RE

Number:02480485
Status:ACTIVE
Category:Private Limited Company

J.H. SPRY & SON LTD

COUNTRYSIDE ACCOUNTANCY,LAUNCESTON,PL15 9BA

Number:04992983
Status:ACTIVE
Category:Private Limited Company

MORFOSE BARBERS LIMITED

21 EAST STREET,BROMLEY,BR1 1QE

Number:11108038
Status:ACTIVE
Category:Private Limited Company

SOLID DESIGN ENGINEERING LIMITED

4 SORRELL PARK,NEWTOWNABBEY,BT37 0XS

Number:NI642418
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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