About

Registered Number: 03839780
Date of Incorporation: 10/09/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA

 

Having been setup in 1999, York Visionplus Ltd are based in Fareham, it's status at Companies House is "Active". We don't currently know the number of employees at the company. This business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BINKS, David 30 April 2019 - 1
TURNER, Charlotte Anne 30 April 2019 - 1
WATTS, Deryck Holmes 01 August 2000 - 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
GUARANTEE2 - N/A 13 July 2020
AGREEMENT2 - N/A 13 July 2020
CH01 - Change of particulars for director 29 October 2019
CS01 - N/A 01 October 2019
AA - Annual Accounts 03 September 2019
PARENT_ACC - N/A 03 September 2019
CH01 - Change of particulars for director 04 June 2019
GUARANTEE2 - N/A 15 May 2019
AGREEMENT2 - N/A 15 May 2019
AP01 - Appointment of director 02 May 2019
AP01 - Appointment of director 02 May 2019
AP01 - Appointment of director 02 May 2019
PSC07 - N/A 28 September 2018
CS01 - N/A 28 September 2018
PSC02 - N/A 28 September 2018
PSC07 - N/A 28 September 2018
PSC07 - N/A 28 September 2018
AA - Annual Accounts 17 September 2018
PARENT_ACC - N/A 17 September 2018
GUARANTEE2 - N/A 13 August 2018
AGREEMENT2 - N/A 13 August 2018
AA01 - Change of accounting reference date 14 May 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 22 September 2017
CH01 - Change of particulars for director 21 July 2017
AA - Annual Accounts 07 October 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 17 September 2015
MISC - Miscellaneous document 09 February 2015
MISC - Miscellaneous document 21 January 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 19 September 2013
AP01 - Appointment of director 30 January 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 28 November 2009
AD01 - Change of registered office address 03 November 2009
363a - Annual Return 16 September 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 16 September 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 17 September 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 12 September 2006
AA - Annual Accounts 02 December 2005
363a - Annual Return 13 September 2005
AUD - Auditor's letter of resignation 13 June 2005
AA - Annual Accounts 29 November 2004
363a - Annual Return 13 September 2004
AA - Annual Accounts 02 December 2003
363a - Annual Return 06 October 2003
287 - Change in situation or address of Registered Office 17 January 2003
AA - Annual Accounts 21 November 2002
363a - Annual Return 20 September 2002
AA - Annual Accounts 27 November 2001
363a - Annual Return 26 October 2001
287 - Change in situation or address of Registered Office 10 January 2001
225 - Change of Accounting Reference Date 05 October 2000
363a - Annual Return 27 September 2000
CERTNM - Change of name certificate 25 September 2000
287 - Change in situation or address of Registered Office 05 September 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2000
288b - Notice of resignation of directors or secretaries 18 August 2000
RESOLUTIONS - N/A 21 October 1999
RESOLUTIONS - N/A 21 October 1999
RESOLUTIONS - N/A 21 October 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
287 - Change in situation or address of Registered Office 29 September 1999
NEWINC - New incorporation documents 10 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.