ABERDEEN DOMICILIARY SPECSAVERS LIMITED

Forum 6 Parkway Solent Business Park Forum 6 Parkway Solent Business Park, Fareham, PO15 7PA
StatusACTIVE
Company No.09889218
CategoryPrivate Limited Company
Incorporated25 Nov 2015
Age8 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

ABERDEEN DOMICILIARY SPECSAVERS LIMITED is an active private limited company with number 09889218. It was incorporated 8 years, 6 months, 4 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

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

Confirmation statement with updates

Date: 14 Feb 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2024

Action Date: 29 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hannah Diane Yeoman

Appointment date: 2023-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jan 2024

Action Date: 29 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-29

Officer name: Mr Douglas John David Perkins

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Legacy

Date: 14 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

Change person director company with change date

Date: 08 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aaron William Jack Gribbon

Change date: 2023-10-31

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 updates

Date: 07 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Jan 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Legacy

Date: 03 Jan 2023

Category: Accounts

Type: PARENT_ACC

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

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas John David Perkins

Termination date: 2022-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-23

Officer name: David James Quigley

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2022

Action Date: 23 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-02-23

Psc name: Specsavers Uk Holdings Limited

Documents

View document PDF

Legacy

Date: 29 Jun 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: 29 Jun 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: 22 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Legacy

Date: 22 Feb 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: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-28

Officer name: Mr Douglas John David Perkins

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aaron William Jack Gribbon

Appointment date: 2022-01-28

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 25 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Legacy

Date: 25 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: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David James Quigley

Change date: 2020-11-26

Documents

View document PDF

Legacy

Date: 16 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

Legacy

Date: 16 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

Confirmation statement with updates

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 24 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Legacy

Date: 24 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

Termination director company with name termination date

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Peter Mcginty

Termination date: 2019-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-15

Officer name: Douglas John David Perkins

Documents

View document PDF

Legacy

Date: 11 Apr 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: 11 Apr 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 updates

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Legacy

Date: 14 Nov 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 Sep 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: 10 Sep 2018

Category: Other

Type: GUARANTEE2

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

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas John David Perkins

Appointment date: 2018-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Martin Watts

Appointment date: 2018-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-21

Officer name: Douglas John David Perkins

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom Donald Edmond Simpson

Termination date: 2018-03-21

Documents

View document PDF

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

View document PDF

Change account reference date company current extended

Date: 16 Jan 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

New date: 2018-02-28

Made up date: 2017-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Specsavers Uk Holdings Limited

Notification date: 2018-01-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-15

Psc name: Mary Lesley Perkins

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Douglas John David Perkins

Cessation date: 2018-01-15

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 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: 13 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2016

Action Date: 15 Feb 2016

Category: Capital

Type: SH01

Capital : 81 GBP

Date: 2016-02-15

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2016

Action Date: 15 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-15

Capital : 120.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2016

Action Date: 15 Feb 2016

Category: Capital

Type: SH01

Capital : 98.5 GBP

Date: 2016-02-15

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2016

Action Date: 15 Feb 2016

Category: Capital

Type: SH01

Capital : 105.5 GBP

Date: 2016-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-15

Officer name: Mr Douglas John David Perkins

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-15

Officer name: Mr David Peter Mcginty

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Quigley

Appointment date: 2016-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-15

Officer name: Paul Francis Carroll

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Capital

Type: SH01

Capital : 60.5 GBP

Date: 2016-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-15

Officer name: Mr Tom Donald Edmond Simpson

Documents

View document PDF

Incorporation company

Date: 25 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALIZONNE (UK) LIMITED

103 COMMERCIAL STREET,LEEDS,LS26 0QD

Number:04732399
Status:ACTIVE
Category:Private Limited Company

AXIOM MAINTAIN LIMITED

DIAL HOUSE,BROMLEY,BR2 0QW

Number:03316085
Status:ACTIVE
Category:Private Limited Company

BROWNHILL VENTURE LTD

59 HILLSIDE ROAD,LONDON,N15 6LU

Number:11283676
Status:ACTIVE
Category:Private Limited Company

KESWICK KENNELS AND CATTERY LTD

MILBURN HOUSE,WORKINGTON,CA14 2AL

Number:09542355
Status:ACTIVE
Category:Private Limited Company

SMITH CONSULTANCY ABERDEEN LIMITED

VICTORIA HOUSE,ABERDEEN,AB10 1XB

Number:SC467725
Status:ACTIVE
Category:Private Limited Company

THE G-A-Y FOUNDATION

G-A-Y BAR,LONDON,W1D 4UR

Number:11267055
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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