PLYMOUTH MARSH MILLS SPECSAVERS LIMITED

Forum 6 Parkway Solent Business Park Forum 6 Parkway Solent Business Park, Fareham, PO15 7PA
StatusACTIVE
Company No.09889096
CategoryPrivate Limited Company
Incorporated25 Nov 2015
Age8 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

PLYMOUTH MARSH MILLS SPECSAVERS LIMITED is an active private limited company with number 09889096. It was incorporated 8 years, 6 months, 19 days ago, on 25 November 2015. 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: 14 Mar 2024

Action Date: 08 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-08

Documents

View document PDF

Legacy

Date: 12 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

Legacy

Date: 12 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

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

View document PDF

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

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

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

Confirmation statement with no updates

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

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

Legacy

Date: 07 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: 07 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

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-08

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2022

Action Date: 28 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-12-28

Psc name: Specsavers Uk Holdings Limited

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 31 Jan 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Legacy

Date: 31 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

Change person director company with change date

Date: 08 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-06

Officer name: Philip Simon Gray

Documents

View document PDF

Legacy

Date: 20 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

Legacy

Date: 20 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

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-08

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Legacy

Date: 06 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

Confirmation statement with no updates

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Legacy

Date: 04 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

Legacy

Date: 04 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

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

View document PDF

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

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

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Legacy

Date: 16 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: 11 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: 11 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

Change person director company with change date

Date: 22 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-21

Officer name: Philip Simon Gray

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2018

Action Date: 27 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-12-27

Psc name: Specsavers Uk Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2018

Action Date: 27 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mary Lesley Perkins

Cessation date: 2017-12-27

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2018

Action Date: 27 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Douglas John David Perkins

Cessation date: 2017-12-27

Documents

View document PDF

Change account reference date company current extended

Date: 03 Jan 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2018-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Capital allotment shares

Date: 27 Aug 2016

Action Date: 15 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-15

Capital : 60.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Aug 2016

Action Date: 15 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-15

Capital : 90.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Aug 2016

Action Date: 15 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-15

Capital : 120.5 GBP

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Simon Gray

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2016

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-26

Officer name: Paul Francis Carroll

Documents

View document PDF

Legacy

Date: 19 Jan 2016

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified the form AP01 was removed from the public register on 27/09/2022 as it was invalid or ineffective

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2016

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Josie Caitlin Forte

Appointment date: 2015-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2016

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-26

Officer name: Philip Simon Gray

Documents

View document PDF

Incorporation company

Date: 25 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEE PROPERTIES LIMITED

34 LINKS ROAD,CLEETHORPES,DN35 0HX

Number:08674031
Status:ACTIVE
Category:Private Limited Company

DREAM FASHION LIMITED

68 CRINGLE ROAD,MANCHESTER,M19 2RN

Number:11687585
Status:ACTIVE
Category:Private Limited Company

EPG ACCOUNTANTS LIMITED

14 SOUTHLANDS ROAD,CONGLETON,CW12 3JY

Number:07521971
Status:ACTIVE
Category:Private Limited Company

HIGH HEEL CREATIVE LIMITED

THE OLD CO-OPERATIVE,BELPER,DE56 1FE

Number:10015285
Status:ACTIVE
Category:Private Limited Company

MARK SWAIN TRANSPORT LTD

UNIT 17 MALEHURST INDUSTRIAL ESTATE,SHREWSBURY,SY5 0EQ

Number:07862243
Status:ACTIVE
Category:Private Limited Company

TOP LEVEL CARE LTD

4 MOUNT ROAD,BIRMINGHAM,B21 0NL

Number:10774114
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