SWISS COTTAGE SPECSAVERS LIMITED

Forum 6 Parkway Forum 6 Parkway, Fareham, PO15 7PA
StatusACTIVE
Company No.07821320
CategoryPrivate Limited Company
Incorporated24 Oct 2011
Age12 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

SWISS COTTAGE SPECSAVERS LIMITED is an active private limited company with number 07821320. It was incorporated 12 years, 6 months, 28 days ago, on 24 October 2011. The company address is Forum 6 Parkway Forum 6 Parkway, Fareham, PO15 7PA.



Company Fillings

Legacy

Date: 07 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: 07 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

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 03 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-03

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 25 Sep 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Legacy

Date: 25 Sep 2023

Category: Accounts

Type: PARENT_ACC

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

Documents

View document PDF

Legacy

Date: 18 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: 18 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

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 03 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-03

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Legacy

Date: 09 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

Legacy

Date: 06 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: 06 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: 06 Jan 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Legacy

Date: 06 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

Confirmation statement with no updates

Date: 04 Nov 2021

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Legacy

Date: 27 May 2021

Category: Other

Type: GUARANTEE2

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

Documents

View document PDF

Legacy

Date: 27 May 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

Accounts with accounts type audit exemption subsiduary

Date: 02 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Legacy

Date: 02 Feb 2021

Category: Accounts

Type: PARENT_ACC

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

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 03 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-03

Documents

View document PDF

Legacy

Date: 16 Mar 2020

Category: Other

Type: GUARANTEE2

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

Documents

View document PDF

Legacy

Date: 16 Mar 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

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Aug 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Legacy

Date: 15 Aug 2019

Category: Accounts

Type: PARENT_ACC

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

Documents

View document PDF

Legacy

Date: 08 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

Legacy

Date: 08 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

Confirmation statement with updates

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2018

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mary Lesley Perkins

Cessation date: 2017-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2018

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Douglas John David Perkins

Cessation date: 2017-12-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Legacy

Date: 06 Sep 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: 10 Aug 2018

Category: Other

Type: GUARANTEE2

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

Documents

View document PDF

Legacy

Date: 10 Aug 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

Notification of a person with significant control

Date: 25 Jan 2018

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Specsavers Uk Holdings Limited

Notification date: 2017-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Accounts with accounts type small

Date: 24 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-01

Officer name: Ms Sheena Shah

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-01

Officer name: Shivani Surendra Patel

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

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Auditors resignation company

Date: 29 Sep 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Shivani Surendra Patel

Change date: 2015-09-09

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: 24 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: 28 Oct 2014

Action Date: 24 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 24 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-24

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Mar 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2012

Action Date: 24 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-24

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2012

Action Date: 06 Feb 2012

Category: Capital

Type: SH01

Capital : 120.5 GBP

Date: 2012-02-06

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Lesley Perkins

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rishi Ganatra

Documents

View document PDF

Termination director company with name

Date: 09 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Meryl Snedden

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Shivani Surendra Patel

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2012

Action Date: 06 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-06

Capital : 60.5 GBP

Documents

View document PDF

Incorporation company

Date: 24 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:00640910
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BARKER LANGHAM RECRUITMENT LIMITED

1 NAOROJI STREET,LONDON,WC1X 0GB

Number:09546985
Status:ACTIVE
Category:Private Limited Company

C & M ROOFING SERVICES LTD

6 SUN MARSH WAY,GRAVESEND,DA12 2FE

Number:11420651
Status:ACTIVE
Category:Private Limited Company

DOGOODFILMS LIMITED

2 ROMULUS COURT,BRENTFORD,TW8 8QR

Number:08227111
Status:ACTIVE
Category:Private Limited Company

MOCKSTAR FESTIVAL LIMITED

64 NEW ZEALAND LANE,LEICESTER,LE7 3FT

Number:11443820
Status:ACTIVE
Category:Private Limited Company

SHED PRODUCTIONS (EXTRA TIME) LIMITED

COMPANY SECRETARIAL DEPARTMENT WARNER HOUSE,LONDON,WC1X 8WB

Number:03805312
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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