About

Registered Number: 06227718
Date of Incorporation: 26/04/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA

 

North Bridge Visionplus Ltd was founded on 26 April 2007 and has its registered office in Fareham, it has a status of "Active". We don't currently know the number of employees at this business. This company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AGREEMENT2 - N/A 10 August 2020
GUARANTEE2 - N/A 10 August 2020
CS01 - N/A 23 April 2020
AA - Annual Accounts 01 August 2019
PARENT_ACC - N/A 01 August 2019
CH01 - Change of particulars for director 20 June 2019
CH01 - Change of particulars for director 20 June 2019
CS01 - N/A 15 April 2019
GUARANTEE2 - N/A 21 March 2019
AGREEMENT2 - N/A 20 March 2019
AA - Annual Accounts 21 August 2018
PARENT_ACC - N/A 21 August 2018
AGREEMENT2 - N/A 09 August 2018
GUARANTEE2 - N/A 09 August 2018
AA - Annual Accounts 04 June 2018
CS01 - N/A 26 April 2018
PSC02 - N/A 26 April 2018
PSC07 - N/A 26 April 2018
PSC07 - N/A 26 April 2018
AA01 - Change of accounting reference date 05 February 2018
CH01 - Change of particulars for director 26 October 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 18 April 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 19 April 2016
CH01 - Change of particulars for director 27 October 2015
CH01 - Change of particulars for director 25 October 2015
AUD - Auditor's letter of resignation 22 September 2015
AUD - Auditor's letter of resignation 02 September 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 18 May 2015
CH01 - Change of particulars for director 12 April 2015
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 03 May 2011
CH01 - Change of particulars for director 25 November 2010
CH01 - Change of particulars for director 24 November 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 18 November 2009
AD01 - Change of registered office address 03 November 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 24 March 2009
225 - Change of Accounting Reference Date 01 September 2008
363a - Annual Return 29 April 2008
288b - Notice of resignation of directors or secretaries 02 October 2007
288a - Notice of appointment of directors or secretaries 02 October 2007
288a - Notice of appointment of directors or secretaries 02 October 2007
288a - Notice of appointment of directors or secretaries 02 October 2007
288a - Notice of appointment of directors or secretaries 02 October 2007
288a - Notice of appointment of directors or secretaries 02 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2007
RESOLUTIONS - N/A 23 May 2007
RESOLUTIONS - N/A 23 May 2007
RESOLUTIONS - N/A 23 May 2007
NEWINC - New incorporation documents 26 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.