EDGWARE ROAD SPECSAVERS LIMITED

Forum 6, Parkway Forum 6, Parkway, Fareham, PO15 7PA
StatusACTIVE
Company No.03763138
CategoryPrivate Limited Company
Incorporated30 Apr 1999
Age25 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

EDGWARE ROAD SPECSAVERS LIMITED is an active private limited company with number 03763138. It was incorporated 25 years, 1 month, 1 day ago, on 30 April 1999. The company address is Forum 6, Parkway Forum 6, Parkway, Fareham, PO15 7PA.



Company Fillings

Confirmation statement with no updates

Date: 16 May 2024

Action Date: 13 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-13

Documents

View document PDF

Legacy

Date: 21 Mar 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/24

Documents

View document PDF

Legacy

Date: 21 Mar 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/02/24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Legacy

Date: 08 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/23

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 13 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-13

Documents

View document PDF

Legacy

Date: 25 Apr 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/23

Documents

View document PDF

Legacy

Date: 25 Apr 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/23

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Legacy

Date: 08 Nov 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/22

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2022

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-12

Officer name: Mr Rohullah Said Aghabozorg

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Legacy

Date: 19 Apr 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/22

Documents

View document PDF

Legacy

Date: 19 Apr 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Jan 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Legacy

Date: 28 Jan 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/21

Documents

View document PDF

Legacy

Date: 02 Jun 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/21

Documents

View document PDF

Legacy

Date: 02 Jun 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/21

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Legacy

Date: 04 Nov 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 29/02/20

Documents

View document PDF

Legacy

Date: 31 Jul 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/20

Documents

View document PDF

Legacy

Date: 31 Jul 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/02/20

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2020

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-30

Officer name: Mr Jayvin Sookenram

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2020

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Seema Mayoor Patel

Termination date: 2019-09-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Legacy

Date: 07 Nov 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/19

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Legacy

Date: 07 Mar 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/19

Documents

View document PDF

Legacy

Date: 07 Mar 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Legacy

Date: 10 Aug 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/18

Documents

View document PDF

Legacy

Date: 13 Jul 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/18

Documents

View document PDF

Legacy

Date: 13 Jul 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/18

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2018

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-11-01

Psc name: Specsavers Uk Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2018

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-01

Psc name: Mary Lesley Perkins

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2018

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Douglas John David Perkins

Cessation date: 2017-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Auditors resignation company

Date: 29 Sep 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rohullah Said Aghabozorg

Appointment date: 2015-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suraj Shah

Termination date: 2015-03-30

Documents

View document PDF

Miscellaneous

Date: 20 Feb 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 14 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2012

Action Date: 29 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Suraj Shah

Change date: 2012-10-29

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2012

Action Date: 25 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-25

Officer name: Seema Mayoor Patel

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2010

Action Date: 18 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Mary Lesley Perkins

Change date: 2010-11-18

Documents

View document PDF

Accounts with accounts type small

Date: 11 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2010

Action Date: 30 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Nov 2009

Action Date: 03 Nov 2009

Category: Address

Type: AD01

Old address: 2Nd Floor, Mitchell House Southampton Road Eastleigh Hampshire SO50 9FJ

Change date: 2009-11-03

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed seema mayoor patel

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed suraj shah

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director douglas perkins

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director frank metzstein

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john swallow

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director raqia hanif

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/06; full list of members

Documents

View document PDF

Auditors resignation company

Date: 11 Apr 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 09/01/06

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Capital

Type: 88(2)R

Description: Ad 09/01/06--------- £ si [email protected]=10 £ ic 110/120

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Capital

Type: 88(2)R

Description: Ad 09/01/06--------- £ si [email protected]=5 £ ic 105/110

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Capital

Type: 88(2)R

Description: Ad 09/01/06--------- £ si [email protected]=5 £ ic 100/105

Documents

View document PDF

Resolution

Date: 27 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/03; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2003

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 09 Jan 2003

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF


Some Companies

68 PARK ROAD WEST MANAGEMENT COMPANY LIMITED

68 PARK ROAD WEST,MERSEYSIDE,CH43 8SF

Number:02099896
Status:ACTIVE
Category:Private Limited Company

BLYTHE INDUSTRIAL PACKAGING LIMITED

1D RANSOME ROAD,COVENTRY,CV7 8GY

Number:02616494
Status:ACTIVE
Category:Private Limited Company

KSL INSTALLATIONS LTD

55 SPRINGFIELD ROAD,GRAYS,RM16 2QX

Number:11777452
Status:ACTIVE
Category:Private Limited Company

NOSSIRAH CAPITAL LIMITED

14 QUEENS ROAD,LOUGHTON,IG10 1RS

Number:11212005
Status:ACTIVE
Category:Private Limited Company

SALDERMAN & PARTNERS LTD

128 HANDCROFT ROAD,CROYDON,CR0 3LE

Number:10517645
Status:ACTIVE
Category:Private Limited Company

TARGET BUSINESS ASSIST LIMITED

18 WHALLEY ROAD,HALE,WA15 9DF

Number:07219423
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source