FALMOUTH VISIONPLUS LIMITED
Status | ACTIVE |
Company No. | 02823889 |
Category | Private Limited Company |
Incorporated | 03 Jun 1993 |
Age | 31 years, 1 month, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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: 04 Feb 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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: 06 Jun 2011
Action Date: 03 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-03
Documents
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
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
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
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
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
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/09; 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: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/08; 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
Legacy
Date: 07 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/07; full list of members
Documents
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
Legacy
Date: 21 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/06; full list of members
Documents
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
Resolution
Date: 04 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/05; 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: 07 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/04; 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: 12 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/03; 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
Legacy
Date: 21 Jan 2003
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 21 Jan 2003
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 18 Jun 2002
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/02; full list of members
Documents
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
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
Legacy
Date: 15 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Mar 2002
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 20 Mar 2002
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 11 Jun 2001
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/01; full list of members
Documents
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
Legacy
Date: 12 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/00; full list of members
Documents
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
Legacy
Date: 26 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
THE OLD RECTORY, ASTERBY END,LOUTH,LN11 9UF
Number: | 05766359 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
COUNTRYSIDE ACCOUNTANCY,LAUNCESTON,PL15 9BA
Number: | 04992983 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |