About

Registered Number: 06552284
Date of Incorporation: 02/04/2008 (16 years ago)
Company Status: Active
Registered Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA

 

Founded in 2008, Ilkley Visionplus Ltd has its registered office in Fareham, it has a status of "Active". This company does not have any directors listed in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 23 March 2020
GUARANTEE2 - N/A 02 March 2020
AGREEMENT2 - N/A 02 March 2020
AA - Annual Accounts 18 September 2019
PARENT_ACC - N/A 18 September 2019
CS01 - N/A 22 March 2019
AGREEMENT2 - N/A 05 March 2019
GUARANTEE2 - N/A 05 March 2019
AA - Annual Accounts 05 October 2018
PARENT_ACC - N/A 05 October 2018
AGREEMENT2 - N/A 30 August 2018
GUARANTEE2 - N/A 30 August 2018
CS01 - N/A 29 March 2018
PSC07 - N/A 29 March 2018
PSC02 - N/A 29 March 2018
PSC07 - N/A 29 March 2018
AA - Annual Accounts 05 February 2018
AA01 - Change of accounting reference date 24 January 2018
CS01 - N/A 21 March 2017
CH01 - Change of particulars for director 10 February 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 08 February 2016
CH01 - Change of particulars for director 18 January 2016
AP01 - Appointment of director 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
AUD - Auditor's letter of resignation 14 July 2015
AR01 - Annual Return 18 May 2015
MISC - Miscellaneous document 13 March 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 16 January 2013
AP01 - Appointment of director 01 May 2012
AP01 - Appointment of director 01 May 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 14 January 2011
CH01 - Change of particulars for director 24 November 2010
AR01 - Annual Return 08 April 2010
AA - Annual Accounts 29 January 2010
AD01 - Change of registered office address 03 November 2009
363a - Annual Return 17 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 March 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
CERTNM - Change of name certificate 07 January 2009
CERTNM - Change of name certificate 08 May 2008
NEWINC - New incorporation documents 02 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.