Advanced company searchLink opens in new window

MORPETH VISIONPLUS LIMITED

Company number 06287688

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)
20 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
12 Mar 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/19
08 Mar 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/19
26 Sep 2018 AA Audit exemption subsidiary accounts made up to 28 February 2018
26 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
27 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with updates
27 Jun 2018 PSC07 Cessation of Specsavers Optical Superstores Ltd as a person with significant control on 26 June 2018
27 Jun 2018 PSC02 Notification of Morpeth Specsavers Limited as a person with significant control on 26 June 2018
05 Jan 2018 AA Accounts for a small company made up to 28 February 2017
11 Aug 2017 CH01 Director's details changed for Mr Nigel David Parker on 28 July 2017
22 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
25 Oct 2016 AA Accounts for a small company made up to 29 February 2016
27 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 120
07 Dec 2015 AA Accounts for a small company made up to 28 February 2015
02 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 120
26 Jan 2015 AUD Auditor's resignation
18 Dec 2014 MISC Section 519
09 Sep 2014 AA Accounts for a small company made up to 28 February 2014
26 Jun 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 120
31 Oct 2013 CH01 Director's details changed for David Andrew Webster Rose on 23 August 2013
31 Oct 2013 CH01 Director's details changed for Ross Andrew Jennings on 23 August 2013
16 Sep 2013 AA Accounts for a small company made up to 28 February 2013
24 Jun 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders