About

Registered Number: 03595480
Date of Incorporation: 09/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA

 

Southampton Visionplus Ltd was registered on 09 July 1998 with its registered office in Fareham, it's status at Companies House is "Active". The organisation has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAUGHLIN, Richard James 31 August 2017 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 06 August 2020
AGREEMENT2 - N/A 07 July 2020
GUARANTEE2 - N/A 07 July 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 13 June 2019
PARENT_ACC - N/A 13 June 2019
GUARANTEE2 - N/A 12 March 2019
AGREEMENT2 - N/A 11 March 2019
CS01 - N/A 26 October 2018
PSC05 - N/A 26 October 2018
PSC07 - N/A 26 October 2018
PSC07 - N/A 26 October 2018
AA - Annual Accounts 18 October 2018
PARENT_ACC - N/A 18 October 2018
AGREEMENT2 - N/A 23 August 2018
GUARANTEE2 - N/A 23 August 2018
AA - Annual Accounts 07 March 2018
AA01 - Change of accounting reference date 25 January 2018
CS01 - N/A 30 October 2017
PSC02 - N/A 30 October 2017
PSC04 - N/A 30 October 2017
PSC04 - N/A 30 October 2017
PSC07 - N/A 30 October 2017
AP01 - Appointment of director 31 August 2017
AP01 - Appointment of director 31 August 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 20 July 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 10 August 2015
AUD - Auditor's letter of resignation 14 July 2015
MISC - Miscellaneous document 13 March 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 14 January 2011
CH01 - Change of particulars for director 24 November 2010
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 01 February 2010
AD01 - Change of registered office address 03 November 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 14 February 2008
363a - Annual Return 09 July 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 27 July 2006
AA - Annual Accounts 15 February 2006
363a - Annual Return 19 July 2005
AUD - Auditor's letter of resignation 13 June 2005
AA - Annual Accounts 21 February 2005
288a - Notice of appointment of directors or secretaries 02 December 2004
363a - Annual Return 12 July 2004
AA - Annual Accounts 03 March 2004
287 - Change in situation or address of Registered Office 03 October 2003
363a - Annual Return 18 July 2003
AA - Annual Accounts 05 March 2003
363a - Annual Return 19 July 2002
AA - Annual Accounts 14 February 2002
363a - Annual Return 23 July 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 24 July 2000
AUD - Auditor's letter of resignation 14 February 2000
AA - Annual Accounts 11 February 2000
288b - Notice of resignation of directors or secretaries 05 August 1999
363a - Annual Return 05 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
225 - Change of Accounting Reference Date 28 August 1998
RESOLUTIONS - N/A 27 August 1998
RESOLUTIONS - N/A 27 August 1998
RESOLUTIONS - N/A 27 August 1998
RESOLUTIONS - N/A 21 August 1998
287 - Change in situation or address of Registered Office 21 August 1998
288b - Notice of resignation of directors or secretaries 20 August 1998
288b - Notice of resignation of directors or secretaries 20 August 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
CERTNM - Change of name certificate 11 August 1998
NEWINC - New incorporation documents 09 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.