Advanced company searchLink opens in new window

AYLESBURY VISIONPLUS LIMITED

Company number 04011147

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)
07 May 2020 CH01 Director's details changed for Mr Ansar Mohammed Asghar on 7 May 2020
07 Feb 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/02/20
07 Feb 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/02/20
04 Oct 2019 AA Audit exemption subsidiary accounts made up to 28 February 2019
04 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/19
28 Jun 2019 CS01 Confirmation statement made on 28 June 2019 with updates
27 Jun 2019 AP01 Appointment of Mr Douglas John David Perkins as a director on 31 October 2018
27 Jun 2019 AP01 Appointment of Rachael Louise King as a director on 31 October 2018
08 Apr 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/19
08 Apr 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/19
26 Sep 2018 AA Audit exemption subsidiary accounts made up to 28 February 2018
26 Sep 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/18
08 Aug 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/18
08 Aug 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/18
03 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with updates
13 Jun 2018 PSC07 Cessation of Douglas John David Perkins as a person with significant control on 12 June 2018
13 Jun 2018 PSC02 Notification of Aylesbury Specsavers Limited as a person with significant control on 12 June 2018
13 Jun 2018 PSC07 Cessation of Mary Lesley Perkins as a person with significant control on 12 June 2018
16 May 2018 TM01 Termination of appointment of Ellen Marie Conquest as a director on 30 April 2018
05 Dec 2017 AA Accounts for a small company made up to 28 February 2017
02 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
25 Oct 2016 AA Accounts for a small company made up to 29 February 2016
13 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 120
07 Dec 2015 AA Accounts for a small company made up to 28 February 2015
29 Sep 2015 AUD Auditor's resignation