SCARBOROUGH VISIONPLUS LIMITED

02665429
FORUM 6, PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM PO15 7PA

Documents

Documents
Date Category Description Pages
02 Mar 2024 other Audit exemption statement of guarantee by parent company for period ending 29/02/24 3 Buy now
02 Mar 2024 other Notice of agreement to exemption from audit of accounts for period ending 29/02/24 1 Buy now
02 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2023 accounts Annual Accounts 12 Buy now
08 Nov 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 28/02/23 204 Buy now
16 Jun 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Apr 2023 other Notice of agreement to exemption from audit of accounts for period ending 28/02/23 1 Buy now
18 Apr 2023 other Audit exemption statement of guarantee by parent company for period ending 28/02/23 3 Buy now
09 Feb 2023 officers Change of particulars for director (Mr Craig Mcwilliams) 2 Buy now
03 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jan 2023 accounts Annual Accounts 13 Buy now
20 Jan 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 28/02/22 168 Buy now
13 Oct 2022 officers Termination of appointment of director (James William Ellison) 1 Buy now
06 Apr 2022 other Audit exemption statement of guarantee by parent company for period ending 28/02/22 3 Buy now
06 Apr 2022 other Notice of agreement to exemption from audit of accounts for period ending 28/02/22 1 Buy now
31 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jan 2022 accounts Annual Accounts 14 Buy now
28 Jan 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 28/02/21 175 Buy now
18 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jun 2021 officers Appointment of director (Mr James William Ellison) 2 Buy now
09 Jun 2021 other Audit exemption statement of guarantee by parent company for period ending 28/02/21 3 Buy now
09 Jun 2021 other Notice of agreement to exemption from audit of accounts for period ending 28/02/21 1 Buy now
20 Feb 2021 accounts Annual Accounts 14 Buy now
20 Feb 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 29/02/20 132 Buy now
03 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2020 officers Appointment of director (Mr Douglas John David Perkins) 2 Buy now
29 Sep 2020 officers Appointment of director (Mr Peter Richard Rooke) 2 Buy now
29 Sep 2020 officers Termination of appointment of director (Alasdair Corbett) 1 Buy now
16 Mar 2020 other Audit exemption statement of guarantee by parent company for period ending 29/02/20 3 Buy now
16 Mar 2020 other Notice of agreement to exemption from audit of accounts for period ending 29/02/20 1 Buy now
09 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2019 accounts Annual Accounts 12 Buy now
03 Sep 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 28/02/19 107 Buy now
03 Apr 2019 other Notice of agreement to exemption from audit of accounts for period ending 28/02/19 1 Buy now
03 Apr 2019 other Audit exemption statement of guarantee by parent company for period ending 28/02/19 3 Buy now
10 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2018 accounts Annual Accounts 12 Buy now
30 Oct 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 28/02/18 102 Buy now
23 Aug 2018 other Notice of agreement to exemption from audit of accounts for period ending 28/02/18 1 Buy now
23 Aug 2018 other Audit exemption statement of guarantee by parent company for period ending 28/02/18 3 Buy now
05 Feb 2018 accounts Annual Accounts 13 Buy now
23 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Jan 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
07 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Dec 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
24 Nov 2016 accounts Annual Accounts 8 Buy now
02 Jan 2016 accounts Annual Accounts 8 Buy now
24 Nov 2015 annual-return Annual Return 8 Buy now
09 Jul 2015 auditors Auditors Resignation Company 1 Buy now
18 Mar 2015 miscellaneous Miscellaneous 1 Buy now
31 Dec 2014 accounts Annual Accounts 8 Buy now
28 Nov 2014 annual-return Annual Return 8 Buy now
18 Dec 2013 accounts Annual Accounts 8 Buy now
25 Nov 2013 annual-return Annual Return 8 Buy now
11 Dec 2012 accounts Annual Accounts 8 Buy now
05 Dec 2012 annual-return Annual Return 8 Buy now
14 Dec 2011 accounts Annual Accounts 8 Buy now
28 Nov 2011 annual-return Annual Return 8 Buy now
05 Apr 2011 officers Termination of appointment of director (Judith Quilter) 1 Buy now
05 Apr 2011 officers Appointment of director (Mr Craig Mcwilliams) 2 Buy now
09 Dec 2010 accounts Annual Accounts 8 Buy now
02 Dec 2010 annual-return Annual Return 8 Buy now
24 Nov 2010 officers Change of particulars for director (Mrs Mary Lesley Perkins) 2 Buy now
02 Sep 2010 officers Change of particulars for director (Judith Margaret Colville) 2 Buy now
23 Aug 2010 address Change Sail Address Company 1 Buy now
18 Jan 2010 accounts Annual Accounts 8 Buy now
26 Nov 2009 annual-return Annual Return 7 Buy now
18 Nov 2009 officers Change of particulars for director (Alasdair Corbett) 1 Buy now
03 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jan 2009 accounts Annual Accounts 7 Buy now
24 Nov 2008 annual-return Return made up to 22/11/08; full list of members 5 Buy now
30 Jan 2008 accounts Annual Accounts 7 Buy now
26 Nov 2007 annual-return Return made up to 22/11/07; full list of members 3 Buy now
02 Oct 2007 officers Director's particulars changed 1 Buy now
17 Jan 2007 accounts Annual Accounts 7 Buy now
28 Nov 2006 annual-return Return made up to 22/11/06; full list of members 4 Buy now
15 Jun 2006 officers New director appointed 1 Buy now
15 Jun 2006 officers Director resigned 1 Buy now
26 Jan 2006 accounts Annual Accounts 7 Buy now
28 Nov 2005 annual-return Return made up to 22/11/05; full list of members 4 Buy now
23 Aug 2005 officers Director's particulars changed 1 Buy now
13 Jun 2005 auditors Auditors Resignation Company 1 Buy now
26 Jan 2005 accounts Annual Accounts 7 Buy now
20 Dec 2004 annual-return Return made up to 22/11/04; full list of members 4 Buy now
17 Dec 2004 address Location of register of members 1 Buy now
17 Dec 2004 address Location of debenture register 1 Buy now
05 Feb 2004 address Registered office changed on 05/02/04 from: 94 westborough scarborough north yorkshire YO11 1LD 1 Buy now
27 Jan 2004 accounts Annual Accounts 8 Buy now
26 Nov 2003 annual-return Return made up to 22/11/03; full list of members 4 Buy now
21 Jan 2003 accounts Annual Accounts 7 Buy now
02 Dec 2002 annual-return Return made up to 22/11/02; full list of members 3 Buy now
18 Mar 2002 accounts Annual Accounts 7 Buy now
20 Feb 2002 incorporation Memorandum Articles 17 Buy now
20 Feb 2002 resolution Resolution 12 Buy now
30 Nov 2001 annual-return Return made up to 22/11/01; full list of members 4 Buy now