Advanced company searchLink opens in new window

NEWQUAY VISIONPLUS LIMITED

Company number 05452799

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 Jun 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/02/20
24 Jun 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/02/20
12 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
22 Oct 2019 AA Audit exemption subsidiary accounts made up to 28 February 2019
22 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/19
13 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
08 Mar 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/19
08 Mar 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/19
02 Nov 2018 CH01 Director's details changed for Steven Owen Morris on 1 November 2018
18 Sep 2018 AA Audit exemption subsidiary accounts made up to 28 February 2018
18 Sep 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/18
29 Aug 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/18
29 Aug 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/18
11 May 2018 CS01 Confirmation statement made on 11 May 2018 with updates
11 May 2018 TM01 Termination of appointment of William Claudius Lombard as a director on 12 January 2018
11 May 2018 TM01 Termination of appointment of Douglas John David Perkins as a director on 12 January 2018
11 May 2018 PSC02 Notification of Newquay Specsavers Limited as a person with significant control on 10 May 2018
11 May 2018 PSC07 Cessation of Douglas John David Perkins as a person with significant control on 10 May 2018
11 May 2018 PSC07 Cessation of Mary Lesley Perkins as a person with significant control on 10 May 2018
05 Mar 2018 AA Accounts for a small company made up to 31 May 2017
29 Jan 2018 AA01 Current accounting period shortened from 31 May 2018 to 28 February 2018
12 Jan 2018 AP01 Appointment of Mr Dylan Narendra Ramburan as a director on 12 January 2018
12 Jan 2018 TM01 Termination of appointment of Graham Dunn as a director on 12 January 2018
04 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
02 Mar 2017 AA Accounts for a small company made up to 31 May 2016