About

Registered Number: 04180813
Date of Incorporation: 16/03/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, PO15 7PA,

 

Based in Fareham, Maidstone Visionplus Ltd was founded on 16 March 2001, it has a status of "Active". This company has one director listed at Companies House. We do not know the number of employees at Maidstone Visionplus Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Kim 01 April 2001 18 March 2005 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 02 July 2019
PARENT_ACC - N/A 02 July 2019
AGREEMENT2 - N/A 20 February 2019
GUARANTEE2 - N/A 20 February 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 18 October 2018
PARENT_ACC - N/A 18 October 2018
AGREEMENT2 - N/A 29 August 2018
GUARANTEE2 - N/A 29 August 2018
CH01 - Change of particulars for director 01 May 2018
AA - Annual Accounts 02 February 2018
AA01 - Change of accounting reference date 23 January 2018
CS01 - N/A 18 January 2018
PSC07 - N/A 18 January 2018
PSC07 - N/A 18 January 2018
PSC07 - N/A 18 January 2018
PSC02 - N/A 18 January 2018
CS01 - N/A 27 February 2017
AA - Annual Accounts 07 December 2016
AD01 - Change of registered office address 21 September 2016
AR01 - Annual Return 22 February 2016
CH01 - Change of particulars for director 25 January 2016
AA - Annual Accounts 02 January 2016
AUD - Auditor's letter of resignation 18 September 2015
MISC - Miscellaneous document 18 March 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 31 December 2014
CH01 - Change of particulars for director 11 August 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 09 December 2010
CH01 - Change of particulars for director 25 November 2010
AR01 - Annual Return 22 February 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 23 February 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 18 February 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 19 February 2007
AA - Annual Accounts 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 28 September 2006
363a - Annual Return 20 February 2006
AA - Annual Accounts 01 February 2006
288c - Notice of change of directors or secretaries or in their particulars 13 July 2005
AUD - Auditor's letter of resignation 13 June 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
363a - Annual Return 23 February 2005
AA - Annual Accounts 26 January 2005
363a - Annual Return 27 February 2004
AA - Annual Accounts 02 February 2004
363a - Annual Return 25 February 2003
AA - Annual Accounts 20 January 2003
363a - Annual Return 23 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2001
287 - Change in situation or address of Registered Office 18 July 2001
CERTNM - Change of name certificate 08 June 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
RESOLUTIONS - N/A 05 April 2001
RESOLUTIONS - N/A 05 April 2001
RESOLUTIONS - N/A 05 April 2001
NEWINC - New incorporation documents 16 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.