ABERDEEN DOMICILIARY SPECSAVERS LIMITED
Status | ACTIVE |
Company No. | 09889218 |
Category | Private Limited Company |
Incorporated | 25 Nov 2015 |
Age | 8 years, 6 months, 4 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 01 Apr 2016
Action Date: 15 Feb 2016
Category: Capital
Type: SH01
Capital : 81 GBP
Date: 2016-02-15
Documents
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
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
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
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
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
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
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
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
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
Some Companies
103 COMMERCIAL STREET,LEEDS,LS26 0QD
Number: | 04732399 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIAL HOUSE,BROMLEY,BR2 0QW
Number: | 03316085 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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) |