Advanced company searchLink opens in new window

EASTLEIGH VISIONPLUS LIMITED

Company number 02836359

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)
29 Nov 2013 AA Accounts for a small company made up to 28 February 2013
16 Oct 2013 AA01 Previous accounting period shortened from 31 July 2013 to 28 February 2013
08 Aug 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
02 May 2013 AP01 Appointment of Amy Marie Jenkins as a director
02 May 2013 TM01 Termination of appointment of Nigel Parker as a director
02 May 2013 AP01 Appointment of Mrs Minal Thaker as a director
01 May 2013 AA Accounts for a small company made up to 31 July 2012
29 Apr 2013 CH01 Director's details changed for Mr Nigel David Parker on 26 June 2012
03 Apr 2013 SH01 Statement of capital following an allotment of shares on 22 March 2013
  • GBP 100
28 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Dec 2012 AD01 Registered office address changed from 35 - 37 Market Street Eastleigh Hants SO50 5RG United Kingdom on 19 December 2012
17 Oct 2012 TM01 Termination of appointment of Andrew Gerry as a director
16 Jul 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
19 Apr 2012 AA Accounts for a small company made up to 31 July 2011
18 Jul 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
14 Apr 2011 AA Accounts for a small company made up to 31 July 2010
25 Nov 2010 CH01 Director's details changed for Mr Douglas John David Perkins on 25 November 2010
24 Nov 2010 CH01 Director's details changed for Mrs Mary Lesley Perkins on 18 November 2010
24 Nov 2010 CH01 Director's details changed for Mr Nigel David Parker on 23 November 2010
19 Jul 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
12 Jul 2010 AD01 Registered office address changed from 9 Leigh Road Eastleigh Hampshire SO50 9FG on 12 July 2010
07 Apr 2010 AA Accounts for a small company made up to 31 July 2009
20 Jul 2009 363a Return made up to 15/07/09; full list of members
16 May 2009 AA Accounts for a small company made up to 31 July 2008
26 Sep 2008 288a Director appointed nigel david parker