About

Registered Number: 06905952
Date of Incorporation: 14/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA

 

Bradley Stoke Visionplus Ltd was established in 2009, it has a status of "Active". We do not know the number of employees at this company. This organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 27 May 2020
GUARANTEE2 - N/A 02 March 2020
AGREEMENT2 - N/A 02 March 2020
AA - Annual Accounts 13 June 2019
PARENT_ACC - N/A 13 June 2019
CS01 - N/A 22 May 2019
GUARANTEE2 - N/A 15 February 2019
AGREEMENT2 - N/A 15 February 2019
CH01 - Change of particulars for director 25 October 2018
AA - Annual Accounts 17 September 2018
PARENT_ACC - N/A 17 September 2018
AGREEMENT2 - N/A 15 August 2018
GUARANTEE2 - N/A 15 August 2018
PSC02 - N/A 21 May 2018
PSC07 - N/A 21 May 2018
PSC07 - N/A 21 May 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 28 February 2018
AA01 - Change of accounting reference date 13 February 2018
CH01 - Change of particulars for director 17 October 2017
AP01 - Appointment of director 11 August 2017
AP01 - Appointment of director 10 August 2017
CS01 - N/A 20 May 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 17 May 2016
AUD - Auditor's letter of resignation 19 November 2015
AUD - Auditor's letter of resignation 11 November 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 23 May 2013
CH01 - Change of particulars for director 28 August 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 22 May 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 14 February 2011
CH01 - Change of particulars for director 24 November 2010
AA01 - Change of accounting reference date 08 October 2010
AR01 - Annual Return 28 May 2010
AD01 - Change of registered office address 03 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
288a - Notice of appointment of directors or secretaries 23 September 2009
288a - Notice of appointment of directors or secretaries 23 September 2009
288a - Notice of appointment of directors or secretaries 23 September 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
NEWINC - New incorporation documents 14 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.