Advanced company searchLink opens in new window

ROTHERHAM VISIONPLUS LIMITED

Company number 02709723

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)
24 Sep 2024 AA Audit exemption subsidiary accounts made up to 29 February 2024
24 Sep 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/02/24
04 Sep 2024 AP01 Appointment of Mr Douglas John David Perkins as a director on 31 August 2024
02 Sep 2024 AP01 Appointment of Agyapal Dhaliwal as a director on 31 August 2024
02 Sep 2024 AP01 Appointment of Nichola Marie Smith as a director on 31 August 2024
02 Sep 2024 TM01 Termination of appointment of Douglas John David Perkins as a director on 31 August 2024
23 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
13 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/02/24
13 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/02/24
29 Mar 2024 MA Memorandum and Articles of Association
29 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Mar 2024 PSC02 Notification of Specsavers Uk Holdings Limited as a person with significant control on 22 February 2024
18 Mar 2024 AD01 Registered office address changed from 34-36 College Street Rotherham South Yorkshire S65 1AG to Forum 6, Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7PA on 18 March 2024
10 Feb 2024 AA Audit exemption subsidiary accounts made up to 28 February 2023
10 Feb 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/23
10 Feb 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/23
10 Feb 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/23
31 Jan 2024 TM01 Termination of appointment of Stephen James Cheshire as a director on 31 January 2024
31 Jan 2024 TM01 Termination of appointment of Philip Arthur Garbe as a director on 31 January 2024
31 Jan 2024 TM01 Termination of appointment of Dusan Opacic as a director on 31 January 2024
24 Apr 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
28 Feb 2023 AA Audit exemption subsidiary accounts made up to 28 February 2022
28 Feb 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/22
28 Feb 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/22
28 Feb 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/22