About

Registered Number: 05542238
Date of Incorporation: 22/08/2005 (19 years and 7 months ago)
Company Status: Active
Registered Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA

 

Founded in 2005, Billericay Visionplus Ltd has its registered office in Fareham, it's status is listed as "Active". There are 2 directors listed as Balasegaram, Arunan, Farman, David Robert for the organisation at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALASEGARAM, Arunan 19 September 2005 - 1
FARMAN, David Robert 19 September 2005 - 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
GUARANTEE2 - N/A 14 February 2020
AGREEMENT2 - N/A 14 February 2020
AA - Annual Accounts 24 October 2019
PARENT_ACC - N/A 24 October 2019
CS01 - N/A 17 September 2019
GUARANTEE2 - N/A 26 February 2019
AGREEMENT2 - N/A 26 February 2019
AA - Annual Accounts 09 October 2018
PARENT_ACC - N/A 09 October 2018
CS01 - N/A 18 September 2018
PSC02 - N/A 18 September 2018
PSC07 - N/A 18 September 2018
PSC07 - N/A 18 September 2018
GUARANTEE2 - N/A 29 August 2018
AGREEMENT2 - N/A 29 August 2018
AA - Annual Accounts 04 June 2018
AA01 - Change of accounting reference date 02 February 2018
PSC04 - N/A 13 September 2017
PSC04 - N/A 13 September 2017
CS01 - N/A 13 September 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 19 April 2016
AUD - Auditor's letter of resignation 23 September 2015
AUD - Auditor's letter of resignation 02 September 2015
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 24 June 2015
CH01 - Change of particulars for director 08 September 2014
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 11 May 2011
CH01 - Change of particulars for director 24 November 2010
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 10 May 2010
AD01 - Change of registered office address 03 November 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 10 June 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 21 June 2007
363a - Annual Return 30 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 28 September 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
RESOLUTIONS - N/A 02 September 2005
RESOLUTIONS - N/A 02 September 2005
RESOLUTIONS - N/A 02 September 2005
NEWINC - New incorporation documents 22 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.