Advanced company searchLink opens in new window

NEWCASTLE VISION SUPPORT

Company number 05865697

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)
02 Dec 2021 PSC02 Notification of Stephen Brooke Bell as a person with significant control on 23 November 2021
09 Nov 2021 TM01 Termination of appointment of Lisa Charlton as a director on 6 November 2021
09 Nov 2021 PSC07 Cessation of Lisa Charlton as a person with significant control on 6 November 2021
19 Oct 2021 AP01 Appointment of Mrs. Maxine Ann Deas as a director on 30 September 2021
19 Oct 2021 AP01 Appointment of Mrs. Angela Caroline Goodfellow as a director on 30 September 2021
19 Oct 2021 TM01 Termination of appointment of Heather Ann Niven as a director on 30 September 2021
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
12 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
14 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
06 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
20 Aug 2019 AP01 Appointment of Mr. John Andrew Cokeley as a director on 18 July 2019
13 Aug 2019 TM01 Termination of appointment of John James Reid as a director on 18 July 2019
10 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
09 Oct 2018 TM01 Termination of appointment of Sandra Coates as a director on 20 September 2018
10 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 25/07/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Aug 2018 AD01 Registered office address changed from Mea House Ellison Place Newcastle upon Tyne Tyne & Wear NE1 8XS to 3rd Floor, Mea House Ellison Place Newcastle upon Tyne NE1 8XS on 29 August 2018
22 Aug 2018 MA Memorandum and Articles of Association
10 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
13 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
23 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
01 Aug 2017 AP01 Appointment of Mr. Richard Edward Boggie as a director on 12 July 2017
13 Jul 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-15
13 Jul 2017 MISC NE01
12 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates