About

Registered Number: 06338471
Date of Incorporation: 09/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA

 

Kirkintilloch Visionplus Ltd was registered on 09 August 2007 and are based in Fareham, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Kirkintilloch Visionplus Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 September 2020
GUARANTEE2 - N/A 02 March 2020
AGREEMENT2 - N/A 02 March 2020
AA - Annual Accounts 25 September 2019
PARENT_ACC - N/A 25 September 2019
CS01 - N/A 06 September 2019
GUARANTEE2 - N/A 12 March 2019
AGREEMENT2 - N/A 11 March 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 30 August 2018
PARENT_ACC - N/A 30 August 2018
PSC02 - N/A 24 August 2018
PSC07 - N/A 24 August 2018
PSC07 - N/A 24 August 2018
PSC07 - N/A 24 August 2018
AGREEMENT2 - N/A 23 July 2018
GUARANTEE2 - N/A 23 July 2018
AA01 - Change of accounting reference date 16 October 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 07 September 2017
CH01 - Change of particulars for director 21 July 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 07 May 2016
AUD - Auditor's letter of resignation 23 March 2016
AUD - Auditor's letter of resignation 24 November 2015
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 30 August 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 25 June 2013
AP01 - Appointment of director 24 January 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 10 June 2011
TM01 - Termination of appointment of director 07 January 2011
AP01 - Appointment of director 07 January 2011
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 07 June 2010
AD01 - Change of registered office address 03 November 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 09 May 2009
225 - Change of Accounting Reference Date 06 October 2008
363a - Annual Return 11 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
RESOLUTIONS - N/A 30 August 2007
RESOLUTIONS - N/A 30 August 2007
RESOLUTIONS - N/A 30 August 2007
NEWINC - New incorporation documents 09 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.