SOUTH HARROW SPECSAVERS LIMITED
Status | ACTIVE |
Company No. | 05689557 |
Category | Private Limited Company |
Incorporated | 27 Jan 2006 |
Age | 18 years, 4 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
SOUTH HARROW SPECSAVERS LIMITED is an active private limited company with number 05689557. It was incorporated 18 years, 4 months, 7 days ago, on 27 January 2006. The company address is Forum 6, Parkway Forum 6, Parkway, Fareham, PO15 7PA.
Company Fillings
Legacy
Date: 13 Apr 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 29/02/24
Documents
Legacy
Date: 13 Apr 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/24
Documents
Appoint person director company with name date
Date: 09 Apr 2024
Action Date: 08 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-08
Officer name: Alok Kotecha
Documents
Termination director company with name termination date
Date: 09 Apr 2024
Action Date: 08 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tejas Bhatt
Termination date: 2024-04-08
Documents
Confirmation statement with no updates
Date: 15 Feb 2024
Action Date: 08 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-08
Documents
Accounts with accounts type audit exemption subsiduary
Date: 19 Sep 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Legacy
Date: 19 Sep 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/23
Documents
Legacy
Date: 10 May 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/23
Documents
Legacy
Date: 10 May 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/23
Documents
Confirmation statement with no updates
Date: 08 Feb 2023
Action Date: 08 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-08
Documents
Accounts with accounts type audit exemption subsiduary
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Legacy
Date: 30 Nov 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/22
Documents
Legacy
Date: 28 Apr 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/22
Documents
Legacy
Date: 28 Apr 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/22
Documents
Confirmation statement with no updates
Date: 09 Feb 2022
Action Date: 08 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-08
Documents
Change to a person with significant control
Date: 09 Feb 2022
Action Date: 29 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-11-29
Psc name: Specsavers Uk Holdings Limited
Documents
Accounts with accounts type audit exemption subsiduary
Date: 21 Jan 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Legacy
Date: 21 Jan 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/21
Documents
Legacy
Date: 12 Jun 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/21
Documents
Legacy
Date: 11 Jun 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/21
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 08 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-08
Documents
Confirmation statement with no updates
Date: 04 Feb 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-04
Documents
Accounts with accounts type audit exemption subsiduary
Date: 07 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Legacy
Date: 07 Nov 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 29/02/20
Documents
Legacy
Date: 07 Jul 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/20
Documents
Legacy
Date: 07 Jul 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 29/02/20
Documents
Confirmation statement with no updates
Date: 11 Feb 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Accounts with accounts type audit exemption subsiduary
Date: 23 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Legacy
Date: 23 Oct 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/19
Documents
Legacy
Date: 18 Mar 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/19
Documents
Legacy
Date: 14 Mar 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/19
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Accounts with accounts type audit exemption subsiduary
Date: 26 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Legacy
Date: 26 Oct 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/18
Documents
Legacy
Date: 23 Aug 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/18
Documents
Legacy
Date: 23 Aug 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/18
Documents
Accounts with accounts type small
Date: 04 Jun 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Notification of a person with significant control
Date: 30 Jan 2018
Action Date: 28 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Specsavers Uk Holdings Limited
Notification date: 2017-11-28
Documents
Cessation of a person with significant control
Date: 30 Jan 2018
Action Date: 28 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-28
Psc name: Douglas John David Perkins
Documents
Cessation of a person with significant control
Date: 30 Jan 2018
Action Date: 28 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mary Lesley Perkins
Cessation date: 2017-11-28
Documents
Change account reference date company current shortened
Date: 30 Jan 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA01
New date: 2018-02-28
Made up date: 2018-05-31
Documents
Appoint person director company with name date
Date: 03 Nov 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-31
Officer name: Mrs Hiral Kotecha
Documents
Termination director company with name termination date
Date: 03 Nov 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-31
Officer name: Ekta Kumar
Documents
Termination director company with name termination date
Date: 06 Sep 2017
Action Date: 06 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-06
Officer name: Adam Frank Shackle
Documents
Termination director company with name termination date
Date: 06 Sep 2017
Action Date: 06 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas John David Perkins
Termination date: 2017-09-06
Documents
Accounts with accounts type small
Date: 02 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Appoint person director company with name date
Date: 16 Feb 2017
Action Date: 16 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-16
Officer name: Mr Tejas Bhatt
Documents
Termination director company with name termination date
Date: 16 Feb 2017
Action Date: 16 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-16
Officer name: Unhar Gupta
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 27 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-27
Documents
Accounts with accounts type small
Date: 08 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 27 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-27
Documents
Change person director company with change date
Date: 17 Nov 2015
Action Date: 12 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-12
Officer name: Mr Adam Frank Shackle
Documents
Accounts with accounts type small
Date: 04 Jun 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 27 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-27
Documents
Accounts with accounts type small
Date: 04 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 27 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-27
Documents
Appoint person director company with name
Date: 13 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Frank Shackle
Documents
Appoint person director company with name
Date: 13 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Douglas John David Perkins
Documents
Change person director company with change date
Date: 23 May 2013
Action Date: 23 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Unhar Gupta
Change date: 2013-05-23
Documents
Termination director company with name
Date: 29 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas Perkins
Documents
Termination director company with name
Date: 29 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derrick Tempest
Documents
Change person director company with change date
Date: 08 Apr 2013
Action Date: 27 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Derrick John Tempest
Change date: 2013-03-27
Documents
Accounts with accounts type small
Date: 18 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2013
Action Date: 27 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-27
Documents
Change person director company with change date
Date: 28 Feb 2012
Action Date: 24 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Unhar Gupta
Change date: 2012-02-24
Documents
Accounts with accounts type small
Date: 08 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2012
Action Date: 27 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-27
Documents
Accounts with accounts type small
Date: 22 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2011
Action Date: 27 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-27
Documents
Change person director company with change date
Date: 25 Nov 2010
Action Date: 25 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-25
Officer name: Mr Douglas John David Perkins
Documents
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
Accounts with accounts type small
Date: 25 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2010
Action Date: 27 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-27
Documents
Change registered office address company with date old address
Date: 03 Nov 2009
Action Date: 03 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-03
Old address: 2Nd Floor, Mitchell House Southampton Road Eastleigh Hants SO50 9FJ
Documents
Accounts with accounts type small
Date: 03 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/09; full list of members
Documents
Legacy
Date: 05 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed ekta kumar
Documents
Legacy
Date: 05 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director rachel curcher
Documents
Legacy
Date: 28 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/08; full list of members
Documents
Accounts with accounts type small
Date: 14 Nov 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 15 May 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/07 to 31/05/07
Documents
Legacy
Date: 08 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 26/03/07--------- £ si [email protected]=60 £ ic 60/120
Documents
Legacy
Date: 08 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 26/03/07--------- £ si [email protected]=59 £ ic 1/60
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/07; full list of members
Documents
Resolution
Date: 17 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
NORTONBURY HOUSE,TEWKESBURY,GL20 5BB
Number: | 04118185 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENGINEERING SERVICES AND SUPPLIES LTD
GROUND FLOOR THE MALTINGS,ROCHFORD,SS4 1BB
Number: | 04997748 |
Status: | ACTIVE |
Category: | Private Limited Company |
168 CHURCH ROAD,EAST SUSSEX,BN3 2DL
Number: | 04836441 |
Status: | ACTIVE |
Category: | Private Limited Company |
76C DENBIGH STREET,LONDON,SW1V 2EX
Number: | 09503580 |
Status: | ACTIVE |
Category: | Community Interest Company |
57-59 CROSS STREET,NELSON,BB9 7NQ
Number: | 11170432 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WOODBRIDGE ROAD,LEICESTER,LE4 7RH
Number: | 09515786 |
Status: | ACTIVE |
Category: | Private Limited Company |