Advanced company searchLink opens in new window

GREENOCK VISIONPLUS LIMITED

Company number 02684794

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Feb 2016 AA Accounts for a small company made up to 30 April 2015
08 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
06 Nov 2015 TM01 Termination of appointment of James O'donnell as a director on 2 November 2015
06 Nov 2015 AP01 Appointment of Mr Jonathan Christopher Dry as a director on 3 November 2015
06 Nov 2015 TM01 Termination of appointment of Steven O'halloran as a director on 2 November 2015
06 Nov 2015 AP01 Appointment of Mr Paul Francis Carroll as a director on 3 November 2015
06 Nov 2015 AP01 Appointment of Lesley Jane Brown as a director on 3 November 2015
14 Jul 2015 AUD Auditor's resignation
11 Jun 2015 CH01 Director's details changed for Mr Steven O'halloran on 29 May 2015
13 Mar 2015 MISC Section 519
16 Feb 2015 AA Accounts for a small company made up to 30 April 2014
09 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
19 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
05 Feb 2014 AA Accounts for a small company made up to 30 April 2013
14 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
01 Feb 2013 AA Accounts for a small company made up to 30 April 2012
14 Feb 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
19 Jan 2012 AA Accounts for a small company made up to 30 April 2011
07 Feb 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
14 Jan 2011 AA Accounts for a small company made up to 30 April 2010
24 Nov 2010 CH01 Director's details changed for Mrs Mary Lesley Perkins on 18 November 2010
23 Aug 2010 AD02 Register inspection address has been changed
08 Feb 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
01 Feb 2010 AA Accounts for a small company made up to 30 April 2009
03 Nov 2009 AD01 Registered office address changed from 2Nd Floor, Mitchell House Southampton Road Eastleigh Hampshire SO50 9FJ on 3 November 2009