Advanced company searchLink opens in new window

PORTSMOUTH VISIONPLUS LIMITED

Company number 03542515

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)
22 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/19
23 Jul 2019 CH01 Director's details changed for Mr Colin Paul Jenkins on 22 July 2019
04 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
13 Mar 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/19
13 Mar 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/19
22 Oct 2018 AA Audit exemption subsidiary accounts made up to 28 February 2018
22 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/18
17 Sep 2018 AA Accounts for a small company made up to 28 February 2017
09 Aug 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/18
09 Aug 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/18
12 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with updates
12 Apr 2018 PSC07 Cessation of Specsavers Optical Superstores Ltd as a person with significant control on 10 April 2018
12 Apr 2018 PSC02 Notification of Portsmouth Specsavers Limited as a person with significant control on 11 April 2018
29 Mar 2017 CS01 Confirmation statement made on 28 March 2017 with updates
09 Nov 2016 AA Accounts for a small company made up to 29 February 2016
14 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
24 Mar 2016 AA Accounts for a small company made up to 28 February 2015
15 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
26 Jan 2015 AUD Auditor's resignation
19 Dec 2014 MISC Section 519
25 Sep 2014 AP01 Appointment of Miss Julia Marie Moulton as a director on 8 September 2014
09 Sep 2014 AA Accounts for a small company made up to 28 February 2014
08 Sep 2014 AP01 Appointment of Mr Douglas John David Perkins as a director on 8 September 2014
30 Jun 2014 TM01 Termination of appointment of Nigel Parker as a director
30 Jun 2014 TM01 Termination of appointment of Tracy Atnip as a director