Advanced company searchLink opens in new window

CHELMSFORD VISIONPLUS LIMITED

Company number 03688042

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)
29 Dec 2016 CS01 Confirmation statement made on 29 December 2016 with updates
25 Oct 2016 AA Accounts for a small company made up to 29 February 2016
06 Jun 2016 AP01 Appointment of Mr Paul Francis Carroll as a director on 6 June 2016
06 Jun 2016 TM01 Termination of appointment of Rajdeep Singh Sehmi as a director on 6 June 2016
06 Jun 2016 AD01 Registered office address changed from , 92/93 High Street, Chelmsford, CM1 1DX to Forum 6, Parkway Solent Business Park, Whiteley Fareham PO15 7PA on 6 June 2016
06 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
07 Dec 2015 AA Accounts for a small company made up to 28 February 2015
26 Jan 2015 AUD Auditor's resignation
08 Jan 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
18 Dec 2014 MISC Section 519
09 Sep 2014 AA Accounts for a small company made up to 28 February 2014
08 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
16 Sep 2013 AA Accounts for a small company made up to 28 February 2013
31 Dec 2012 AR01 Annual return made up to 23 December 2012 with full list of shareholders
13 Sep 2012 AA Accounts for a small company made up to 29 February 2012
28 Dec 2011 AR01 Annual return made up to 23 December 2011 with full list of shareholders
01 Dec 2011 TM01 Termination of appointment of Kevan Green as a director
01 Jul 2011 AP01 Appointment of Rajdeep Singh Sehmi as a director
22 Jun 2011 AA Accounts for a small company made up to 28 February 2011
06 Jan 2011 AR01 Annual return made up to 23 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
08 Jun 2010 AA Accounts for a small company made up to 28 February 2010
11 Feb 2010 AP01 Appointment of Mr Douglas John David Perkins as a director
04 Jan 2010 AR01 Annual return made up to 23 December 2009 with full list of shareholders