Advanced company searchLink opens in new window

IPSWICH VISIONPLUS LIMITED

Company number 02877773

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)
04 Dec 2017 AA Accounts for a small company made up to 28 February 2017
31 Aug 2017 AP01 Appointment of Mr Douglas John David Perkins as a director on 31 August 2017
31 Aug 2017 AP01 Appointment of Kelly Coe as a director on 31 August 2017
11 Aug 2017 CH01 Director's details changed for Mr Nigel David Parker on 28 July 2017
07 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
25 Oct 2016 AA Accounts for a small company made up to 29 February 2016
10 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
07 Dec 2015 AA Accounts for a small company made up to 28 February 2015
30 Sep 2015 TM01 Termination of appointment of Douglas John David Perkins as a director on 30 September 2015
30 Sep 2015 AP01 Appointment of Miss Ming Ming Tye as a director on 30 September 2015
26 Jan 2015 AUD Auditor's resignation
18 Dec 2014 MISC Section 519
08 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
10 Sep 2014 AA Accounts for a small company made up to 28 February 2014
10 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
16 Sep 2013 AA Accounts for a small company made up to 28 February 2013
29 Apr 2013 CH01 Director's details changed for Mr Nigel David Parker on 26 June 2012
10 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
13 Sep 2012 AA Accounts for a small company made up to 29 February 2012
05 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
22 Jun 2011 AA Accounts for a small company made up to 28 February 2011
13 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
25 Nov 2010 CH01 Director's details changed for Mr Douglas John David Perkins on 25 November 2010
24 Nov 2010 CH01 Director's details changed for Mrs Mary Lesley Perkins on 18 November 2010
24 Nov 2010 CH01 Director's details changed for Mr Nigel David Parker on 23 November 2010