- Company Overview for VISION ENHANCERS LIMITED (06457691)
- Filing history for VISION ENHANCERS LIMITED (06457691)
- People for VISION ENHANCERS LIMITED (06457691)
- More for VISION ENHANCERS LIMITED (06457691)
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 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
17 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
01 Mar 2017 | AP01 | Appointment of Mrs Nicolle Maria Croft as a director on 27 February 2017 | |
01 Mar 2017 | AP01 | Appointment of Ms Faye Elizabeth Mcdearmid as a director on 27 February 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
16 Nov 2016 | TM01 | Termination of appointment of Garrey Lee Haase as a director on 31 October 2016 | |
04 Jul 2016 | CH01 | Director's details changed for Mr Garrey Lee Haase on 30 June 2016 | |
01 Jun 2016 | AP03 | Appointment of Mrs Debra Clare Pilbrow as a secretary on 30 January 2016 | |
01 Jun 2016 | AP01 | Appointment of Mr Daryl Goldsmith as a director on 6 April 2016 | |
25 May 2016 | TM01 | Termination of appointment of Sight Care Services Ltd as a director on 5 April 2016 | |
24 May 2016 | AP01 | Appointment of Mr Martin Forester White as a director on 6 April 2016 | |
24 May 2016 | AP01 | Appointment of Mrs Cathrine Memory as a director on 6 April 2016 | |
24 May 2016 | AP01 | Appointment of Mr Deven Lakhani as a director on 6 April 2016 | |
24 May 2016 | AP01 | Appointment of Mr Christopher Bagot as a director on 6 April 2016 | |
04 May 2016 | TM01 | Termination of appointment of Paul Howard Surridge as a director on 30 April 2016 | |
18 Mar 2016 | TM01 | Termination of appointment of Trevor Christopher Judd as a director on 29 January 2016 | |
18 Mar 2016 | TM02 | Termination of appointment of Trevor Christopher Judd as a secretary on 29 January 2016 | |
01 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
15 Feb 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 October 2015 | |
07 Jan 2016 | AP02 | Appointment of Sight Care Services Ltd as a director on 14 December 2015 | |
07 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
05 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Nov 2015 | TM01 | Termination of appointment of David Cadivor Samuel as a director on 25 November 2015 | |
19 Dec 2014 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
03 Oct 2014 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 |