Advanced company searchLink opens in new window

NEWCASTLE VISION SUPPORT

Company number 05865697

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)
07 Mar 2024 AA01 Current accounting period extended from 31 December 2023 to 31 March 2024
14 Feb 2024 AD01 Registered office address changed from Hadrian House Higham Place 6th Floor, Suit 1 Newcastle upon Tyne NE1 8AF England to Hadrian House Higham Place Suite1, 6th Floor, West a Newcastle upon Tyne NE1 8AF on 14 February 2024
14 Feb 2024 AD01 Registered office address changed from 3rd Floor, Mea House Ellison Place Newcastle upon Tyne NE1 8XS England to Hadrian House Higham Place 6th Floor, Suit 1 Newcastle upon Tyne NE1 8AF on 14 February 2024
14 Feb 2024 TM01 Termination of appointment of Victoria Harris-Merrick as a director on 1 October 2023
28 Sep 2023 CH01 Director's details changed for Mrs Maria Labourte. on 28 September 2023
14 Sep 2023 AP01 Appointment of Mrs Lesley Rance as a director on 10 August 2023
14 Sep 2023 TM01 Termination of appointment of Richard Edward Boggie as a director on 10 August 2023
14 Sep 2023 AP01 Appointment of Mrs Maria Labourte. as a director on 10 August 2023
14 Sep 2023 AP01 Appointment of Mrs Heather Buckley as a director on 10 August 2023
14 Sep 2023 AP01 Appointment of Mr David Renwick Deas as a director on 10 August 2023
14 Sep 2023 AP01 Appointment of Mr Marc Pages as a director on 10 August 2023
12 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
11 Oct 2022 TM01 Termination of appointment of Eric Hamilton Tainsh as a director on 6 October 2022
16 Aug 2022 AP01 Appointment of Mrs. Victoria Harris-Merrick as a director on 26 July 2022
16 Aug 2022 AP01 Appointment of Mr. Richard Davies as a director on 26 July 2022
09 Aug 2022 TM01 Termination of appointment of John Andrew Cokeley as a director on 26 July 2022
09 Aug 2022 TM01 Termination of appointment of Mima Cattan as a director on 26 July 2022
09 Aug 2022 TM01 Termination of appointment of Stephen Brooke Bell as a director on 26 July 2022
03 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
05 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
05 Jul 2022 PSC08 Notification of a person with significant control statement
05 Jul 2022 PSC07 Cessation of Stephen Brooke Bell as a person with significant control on 5 July 2022
02 Dec 2021 PSC02 Notification of Stephen Brooke Bell as a person with significant control on 23 November 2021
09 Nov 2021 TM01 Termination of appointment of Lisa Charlton as a director on 6 November 2021