About

Registered Number: 04019694
Date of Incorporation: 22/06/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA

 

Having been setup in 2000, St Neots Visionplus Ltd have registered office in Fareham, it's status at Companies House is "Active". Chauhan, Dharshana, Evans, Colin Glyn are listed as directors of the business. We don't know the number of employees at St Neots Visionplus Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAUHAN, Dharshana 31 July 2017 - 1
EVANS, Colin Glyn 19 March 2001 31 August 2006 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
PSC02 - N/A 10 July 2020
PSC07 - N/A 10 July 2020
GUARANTEE2 - N/A 16 March 2020
AGREEMENT2 - N/A 16 March 2020
AA - Annual Accounts 14 August 2019
PARENT_ACC - N/A 14 August 2019
CS01 - N/A 08 July 2019
AGREEMENT2 - N/A 08 March 2019
GUARANTEE2 - N/A 08 March 2019
SH10 - Notice of particulars of variation of rights attached to shares 20 November 2018
SH08 - Notice of name or other designation of class of shares 20 November 2018
AA - Annual Accounts 29 October 2018
PARENT_ACC - N/A 29 October 2018
AGREEMENT2 - N/A 24 September 2018
GUARANTEE2 - N/A 24 September 2018
PSC07 - N/A 27 June 2018
CS01 - N/A 27 June 2018
PSC02 - N/A 27 June 2018
PSC07 - N/A 27 June 2018
AA01 - Change of accounting reference date 30 May 2018
AA - Annual Accounts 05 February 2018
CH01 - Change of particulars for director 26 January 2018
PSC07 - N/A 24 January 2018
PSC07 - N/A 24 January 2018
PSC02 - N/A 24 January 2018
CH01 - Change of particulars for director 07 August 2017
AP01 - Appointment of director 01 August 2017
AP01 - Appointment of director 31 July 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 02 January 2016
AUD - Auditor's letter of resignation 13 July 2015
AR01 - Annual Return 02 July 2015
MISC - Miscellaneous document 18 March 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 24 December 2013
CH01 - Change of particulars for director 11 October 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 09 December 2010
CH01 - Change of particulars for director 24 November 2010
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 18 January 2010
AD01 - Change of registered office address 03 November 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 20 September 2007
288c - Notice of change of directors or secretaries or in their particulars 12 September 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
363a - Annual Return 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 26 April 2007
AA - Annual Accounts 17 January 2007
288a - Notice of appointment of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
363a - Annual Return 26 June 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 07 July 2005
AUD - Auditor's letter of resignation 13 June 2005
AA - Annual Accounts 26 January 2005
363a - Annual Return 12 July 2004
288c - Notice of change of directors or secretaries or in their particulars 06 July 2004
AA - Annual Accounts 02 February 2004
363a - Annual Return 27 June 2003
287 - Change in situation or address of Registered Office 06 March 2003
AA - Annual Accounts 06 February 2003
363a - Annual Return 28 June 2002
288c - Notice of change of directors or secretaries or in their particulars 09 January 2002
225 - Change of Accounting Reference Date 14 November 2001
AA - Annual Accounts 25 October 2001
RESOLUTIONS - N/A 04 September 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 August 2001
363a - Annual Return 20 August 2001
288c - Notice of change of directors or secretaries or in their particulars 26 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2001
RESOLUTIONS - N/A 11 April 2001
RESOLUTIONS - N/A 11 April 2001
RESOLUTIONS - N/A 30 March 2001
RESOLUTIONS - N/A 30 March 2001
RESOLUTIONS - N/A 30 March 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 March 2001
MEM/ARTS - N/A 30 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
225 - Change of Accounting Reference Date 08 March 2001
CERTNM - Change of name certificate 27 November 2000
NEWINC - New incorporation documents 22 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.