Advanced company searchLink opens in new window

VISION ENHANCERS LIMITED

Company number 06457691

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 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
  • GBP 300
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
  • GBP 300
03 Oct 2014 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015