Advanced company searchLink opens in new window

FAREHAM VISIONPLUS LIMITED

Company number 02839223

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)
13 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
12 Jul 2019 AA Audit exemption subsidiary accounts made up to 28 February 2019
12 Jul 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/19
05 Mar 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/19
05 Mar 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/19
29 Nov 2018 AP01 Appointment of Mr James David Goldenberg as a director on 28 November 2018
02 Nov 2018 CH01 Director's details changed for Mr Simon Richard John Wain on 2 November 2018
10 Oct 2018 AA Audit exemption subsidiary accounts made up to 28 February 2018
10 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/18
16 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with updates
16 Aug 2018 PSC02 Notification of Fareham Specsavers Limited as a person with significant control on 16 August 2018
16 Aug 2018 PSC07 Cessation of Simon Richard John Wain as a person with significant control on 15 August 2018
16 Aug 2018 PSC07 Cessation of Douglas John David Perkins as a person with significant control on 15 August 2018
16 Aug 2018 PSC07 Cessation of Mary Lesley Perkins as a person with significant control on 15 August 2018
23 Jul 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/18
23 Jul 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/18
14 May 2018 AA01 Previous accounting period extended from 31 December 2017 to 28 February 2018
06 Nov 2017 AA Accounts for a small company made up to 31 December 2016
11 Aug 2017 CH01 Director's details changed for Mr Nigel David Parker on 28 July 2017
09 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with updates
08 Aug 2017 PSC01 Notification of Simon Richard John Wain as a person with significant control on 6 April 2016
24 Aug 2016 AA Accounts for a small company made up to 31 December 2015
03 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
13 Oct 2015 AA Accounts for a small company made up to 31 December 2014
10 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100