Advanced company searchLink opens in new window

GUISELEY VISIONPLUS LIMITED

Company number 04304795

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)
15 Feb 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/19
15 Feb 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/19
22 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with updates
19 Oct 2018 PSC05 Change of details for Guiseley Specsavers Limited as a person with significant control on 18 October 2018
19 Oct 2018 PSC07 Cessation of Mary Lesley Perkins as a person with significant control on 18 October 2018
19 Oct 2018 PSC07 Cessation of Douglas John David Perkins as a person with significant control on 18 October 2018
12 Oct 2018 AA Audit exemption subsidiary accounts made up to 28 February 2018
12 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/18
23 Jul 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/18
23 Jul 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/18
22 Nov 2017 AA01 Current accounting period extended from 30 November 2017 to 28 February 2018
18 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with updates
18 Oct 2017 PSC02 Notification of Guiseley Specsavers Limited as a person with significant control on 18 October 2017
18 Oct 2017 PSC04 Change of details for Mr Douglas John David Perkins as a person with significant control on 17 October 2017
18 Oct 2017 PSC04 Change of details for Mrs Mary Lesley Perkins as a person with significant control on 17 October 2017
02 Oct 2017 AA Accounts for a small company made up to 30 November 2016
19 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
05 Aug 2016 AA Accounts for a small company made up to 30 November 2015
28 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
14 Oct 2015 AA Accounts for a small company made up to 30 November 2014
06 Aug 2015 CH01 Director's details changed for Anjham Akbar on 29 July 2015
30 Jul 2015 CH01 Director's details changed for Anjham Akbar on 29 July 2015
05 Jan 2015 MISC Aud resignation section 519 ca 2006
04 Dec 2014 MISC Section 519 companies act 2006
28 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100