- Company Overview for AIRDRIE VISIONPLUS LIMITED (06498816)
- Filing history for AIRDRIE VISIONPLUS LIMITED (06498816)
- People for AIRDRIE VISIONPLUS LIMITED (06498816)
- More for AIRDRIE VISIONPLUS LIMITED (06498816)
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) |
---|---|---|---|
14 Feb 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 | |
14 Feb 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 | |
05 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with updates | |
11 Nov 2019 | AA | Audit exemption subsidiary accounts made up to 28 February 2019 | |
11 Nov 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 | |
06 Aug 2019 | AP01 | Appointment of John Douglas Perkins as a director on 1 August 2019 | |
06 Aug 2019 | AP01 | Appointment of Mr Paul Francis Carroll as a director on 1 August 2019 | |
06 Aug 2019 | TM01 | Termination of appointment of Keith Henderson Sharp as a director on 1 August 2019 | |
06 Aug 2019 | AP01 | Appointment of Laura Elaine Mullett as a director on 1 August 2019 | |
06 Aug 2019 | AP01 | Appointment of Mr Ewan William Albert Grieve as a director on 1 August 2019 | |
18 Mar 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 | |
15 Mar 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 | |
11 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with no updates | |
13 Aug 2018 | AA | Audit exemption subsidiary accounts made up to 28 February 2018 | |
13 Aug 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 | |
18 May 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 | |
04 May 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 | |
05 Mar 2018 | AA | Accounts for a small company made up to 31 May 2017 | |
12 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
12 Feb 2018 | PSC02 | Notification of Airdrie Specsavers Limited as a person with significant control on 12 February 2018 | |
12 Feb 2018 | PSC07 | Cessation of Specsavers Uk Holdings Limited as a person with significant control on 11 February 2018 | |
25 Jan 2018 | PSC02 | Notification of Specsavers Uk Holdings Limited as a person with significant control on 29 October 2017 | |
25 Jan 2018 | PSC07 | Cessation of Mary Lesley Perkins as a person with significant control on 29 October 2017 | |
25 Jan 2018 | PSC07 | Cessation of Douglas John David Perkins as a person with significant control on 29 October 2017 | |
25 Jan 2018 | AA01 | Current accounting period shortened from 31 May 2018 to 28 February 2018 |