SHEFFIELD 2 DOMICILIARY SPECSAVERS LIMITED
Status | ACTIVE |
Company No. | 08988811 |
Category | Private Limited Company |
Incorporated | 09 Apr 2014 |
Age | 10 years, 1 month, 22 days |
Jurisdiction | England Wales |
SUMMARY
SHEFFIELD 2 DOMICILIARY SPECSAVERS LIMITED is an active private limited company with number 08988811. It was incorporated 10 years, 1 month, 22 days ago, on 09 April 2014. The company address is Forum 6 Parkway Solent Business Park Forum 6 Parkway Solent Business Park, Fareham, PO15 7PA.
Company Fillings
Confirmation statement with no updates
Date: 23 Apr 2024
Action Date: 20 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-20
Documents
Legacy
Date: 08 Mar 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 29/02/24
Documents
Legacy
Date: 08 Mar 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/24
Documents
Change person director company with change date
Date: 15 Feb 2024
Action Date: 12 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Melanie Wilson
Change date: 2024-02-12
Documents
Change to a person with significant control
Date: 14 Feb 2024
Action Date: 12 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-12
Psc name: Melanie Wilson
Documents
Accounts with accounts type audit exemption subsiduary
Date: 16 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Legacy
Date: 16 Nov 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/23
Documents
Confirmation statement with no updates
Date: 21 Apr 2023
Action Date: 20 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-20
Documents
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
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
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: 06 May 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/22
Documents
Legacy
Date: 06 May 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: 03 May 2022
Action Date: 20 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-20
Documents
Change to a person with significant control
Date: 03 May 2022
Action Date: 07 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-12-07
Psc name: Specsavers Uk Holdings Limited
Documents
Accounts with accounts type audit exemption subsiduary
Date: 25 Jan 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Legacy
Date: 25 Jan 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/21
Documents
Change person director company with change date
Date: 09 Dec 2021
Action Date: 07 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Emma Jayne Taylor
Change date: 2021-12-07
Documents
Legacy
Date: 29 May 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/21
Documents
Legacy
Date: 29 May 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: 21 Apr 2021
Action Date: 20 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-20
Documents
Accounts with accounts type audit exemption subsiduary
Date: 08 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Legacy
Date: 08 Feb 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 29/02/20
Documents
Legacy
Date: 09 Jul 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 29/02/20
Documents
Legacy
Date: 09 Jul 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/20
Documents
Cessation of a person with significant control
Date: 20 Apr 2020
Action Date: 06 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-06
Psc name: Mary Lesley Perkins
Documents
Cessation of a person with significant control
Date: 20 Apr 2020
Action Date: 06 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Douglas John David Perkins
Cessation date: 2017-12-06
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 20 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-20
Documents
Notification of a person with significant control
Date: 20 Apr 2020
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-01
Psc name: Melanie Wilson
Documents
Accounts with accounts type audit exemption subsiduary
Date: 11 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Legacy
Date: 11 Nov 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/19
Documents
Appoint person director company with name date
Date: 18 Oct 2019
Action Date: 02 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-02
Officer name: Ms Emma Jayne Taylor
Documents
Confirmation statement with updates
Date: 10 Apr 2019
Action Date: 09 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-09
Documents
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
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
Accounts with accounts type audit exemption subsiduary
Date: 18 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Legacy
Date: 18 Oct 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/18
Documents
Legacy
Date: 15 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: 15 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: 03 May 2018
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 12 Apr 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Notification of a person with significant control
Date: 25 Jan 2018
Action Date: 06 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Specsavers Uk Holdings Limited
Notification date: 2017-12-06
Documents
Termination director company with name termination date
Date: 04 Jun 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Derek Jackson
Termination date: 2017-05-31
Documents
Accounts with accounts type small
Date: 03 May 2017
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Confirmation statement with updates
Date: 30 Mar 2017
Action Date: 28 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-28
Documents
Termination director company with name termination date
Date: 11 Oct 2016
Action Date: 10 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Robert Mcgarry
Termination date: 2016-10-10
Documents
Appoint person director company with name date
Date: 11 Oct 2016
Action Date: 10 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Melanie Wilson
Appointment date: 2016-10-10
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 09 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-09
Documents
Accounts with accounts type small
Date: 10 Feb 2016
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change account reference date company previous shortened
Date: 10 Jun 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA01
Made up date: 2015-04-30
New date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2015
Action Date: 09 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-09
Documents
Termination director company with name
Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Carroll
Documents
Capital allotment shares
Date: 27 Jun 2014
Action Date: 12 May 2014
Category: Capital
Type: SH01
Date: 2014-05-12
Capital : 120.5 GBP
Documents
Appoint person director company with name
Date: 20 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Robert Mcgarry
Documents
Appoint person director company with name
Date: 20 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Derek Jackson
Documents
Capital allotment shares
Date: 20 May 2014
Action Date: 12 May 2014
Category: Capital
Type: SH01
Capital : 60.5 GBP
Date: 2014-05-12
Documents
Appoint person director company with name
Date: 19 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Francis Carroll
Documents
Some Companies
BCH FREEHOLD MANAGEMENT COMPANY LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10426645 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 STATION ROAD,NORTHUMBERLAND,NE63 8RS
Number: | 05197599 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11838107 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 THE AVENUE,KENT,BR4 0DY
Number: | 10234749 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 COOMBE CLOSE,SNODLAND,ME6 5HZ
Number: | 09272021 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIXON ROAD MANAGEMENT COMPANY LIMITED
135 AZTEC WEST,BRISTOL,BS32 4UB
Number: | 10611815 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |