CLEVELEYS VISIONPLUS LIMITED - FAREHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/24. 2024-03-13 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 29/02/24. 2024-03-13 View Report
Confirmation statement. Statement with no updates. 2024-02-12 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-09-16 View Report
Accounts. Legacy. 2023-09-16 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/23. 2023-04-27 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 28/02/23. 2023-04-27 View Report
Confirmation statement. Statement with no updates. 2023-02-07 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-11-25 View Report
Accounts. Legacy. 2022-11-25 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 28/02/22. 2022-06-13 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/22. 2022-06-13 View Report
Officers. Termination date: 2022-03-31. Officer name: Peter Mcardle. 2022-04-01 View Report
Officers. Change date: 2022-03-01. Officer name: Karen Michelle Simpson. 2022-03-07 View Report
Confirmation statement. Statement with no updates. 2022-02-04 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-01-07 View Report
Accounts. Legacy. 2022-01-07 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 28/02/21. 2021-05-26 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/21. 2021-05-25 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-03-01 View Report
Accounts. Legacy. 2021-03-01 View Report
Confirmation statement. Statement with no updates. 2021-02-04 View Report
Persons with significant control. Notification date: 2020-09-21. Psc name: Specsavers Uk Holdings Limited. 2021-01-19 View Report
Officers. Officer name: Craig John Mcgill. Termination date: 2020-09-01. 2020-09-01 View Report
Officers. Termination date: 2020-09-01. Officer name: John Douglas Perkins. 2020-09-01 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 29/02/20. 2020-02-20 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/20. 2020-02-20 View Report
Confirmation statement. Statement with no updates. 2020-02-04 View Report
Officers. Change date: 2019-09-13. Officer name: Mr John Douglas Perkins. 2019-09-17 View Report
Accounts. Accounts type audit exemption subsiduary. 2019-08-28 View Report
Accounts. Legacy. 2019-08-28 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 28/02/19. 2019-03-13 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/19. 2019-03-13 View Report
Confirmation statement. Statement with updates. 2019-02-06 View Report
Officers. Appointment date: 2019-01-02. Officer name: Karen Michelle Simpson. 2019-01-03 View Report
Officers. Appointment date: 2019-01-02. Officer name: John Douglas Perkins. 2019-01-03 View Report
Accounts. Accounts type audit exemption subsiduary. 2018-09-06 View Report
Accounts. Legacy. 2018-09-06 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/18. 2018-08-08 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 28/02/18. 2018-08-08 View Report
Accounts. Accounts type small. 2018-03-07 View Report
Confirmation statement. Statement with no updates. 2018-02-07 View Report
Persons with significant control. Psc name: Cleveleys Specsavers Limited. Notification date: 2018-02-07. 2018-02-07 View Report
Persons with significant control. Cessation date: 2018-02-06. Psc name: Mary Lesley Perkins. 2018-02-07 View Report
Persons with significant control. Psc name: Douglas John David Perkins. Cessation date: 2018-02-06. 2018-02-07 View Report
Accounts. Change account reference date company current shortened. 2018-01-22 View Report
Confirmation statement. Statement with updates. 2017-01-26 View Report
Accounts. Accounts type small. 2017-01-04 View Report
Accounts. Accounts type small. 2016-02-08 View Report
Annual return. With made up date full list shareholders. 2016-01-11 View Report