DUNDEE DOMICILIARY SPECSAVERS LIMITED
Status | ACTIVE |
Company No. | 09889240 |
Category | Private Limited Company |
Incorporated | 25 Nov 2015 |
Age | 8 years, 6 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
DUNDEE DOMICILIARY SPECSAVERS LIMITED is an active private limited company with number 09889240. It was incorporated 8 years, 6 months, 6 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: 13 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: 13 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 no updates
Date: 02 Feb 2024
Action Date: 27 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-27
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
Legacy
Date: 20 Apr 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/23
Documents
Legacy
Date: 20 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 no updates
Date: 01 Feb 2023
Action Date: 27 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-27
Documents
Accounts with accounts type audit exemption subsiduary
Date: 14 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Legacy
Date: 14 Nov 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/22
Documents
Legacy
Date: 28 Apr 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/22
Documents
Legacy
Date: 28 Apr 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: 27 Jan 2022
Action Date: 27 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-27
Documents
Accounts with accounts type audit exemption subsiduary
Date: 26 Jan 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Legacy
Date: 26 Jan 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/21
Documents
Legacy
Date: 07 Jun 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/21
Documents
Legacy
Date: 04 Jun 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: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-26
Documents
Accounts with accounts type audit exemption subsiduary
Date: 05 Jan 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Legacy
Date: 05 Jan 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 29/02/20
Documents
Legacy
Date: 14 Jul 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 29/02/20
Documents
Legacy
Date: 14 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 no updates
Date: 20 Jan 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Accounts with accounts type audit exemption subsiduary
Date: 29 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Legacy
Date: 29 Oct 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/19
Documents
Legacy
Date: 13 Mar 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/19
Documents
Legacy
Date: 13 Mar 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/19
Documents
Change to a person with significant control
Date: 21 Jan 2019
Action Date: 09 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-01-09
Psc name: Specsavers Uk Holdings Limited
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
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: 16 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: 16 Aug 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/18
Documents
Change person director company with change date
Date: 18 Jul 2018
Action Date: 12 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-12
Officer name: Mr Colin Junior Mcgowan
Documents
Change account reference date company previous shortened
Date: 12 Jul 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA01
Made up date: 2018-04-30
New date: 2018-02-28
Documents
Accounts with accounts type small
Date: 10 Jul 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change account reference date company previous shortened
Date: 09 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA01
Made up date: 2017-11-30
New date: 2017-04-30
Documents
Confirmation statement with updates
Date: 25 Jan 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Cessation of a person with significant control
Date: 23 Jan 2018
Action Date: 08 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mary Lesley Perkins
Cessation date: 2018-01-08
Documents
Notification of a person with significant control
Date: 23 Jan 2018
Action Date: 08 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Specsavers Uk Holdings Limited
Notification date: 2018-01-08
Documents
Cessation of a person with significant control
Date: 23 Jan 2018
Action Date: 08 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Douglas John David Perkins
Cessation date: 2018-01-08
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
Appoint person director company with name date
Date: 25 Sep 2017
Action Date: 21 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Junior Mcgowan
Appointment date: 2017-09-21
Documents
Termination director company with name termination date
Date: 22 Sep 2017
Action Date: 21 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-21
Officer name: Jamie Iain Buchan
Documents
Termination director company with name termination date
Date: 22 Sep 2017
Action Date: 21 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth John Johnston
Termination date: 2017-09-21
Documents
Termination director company with name termination date
Date: 22 Sep 2017
Action Date: 21 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-21
Officer name: Margaret Clare Fennell
Documents
Termination director company with name termination date
Date: 22 Sep 2017
Action Date: 21 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-21
Officer name: John Douglas Perkins
Documents
Appoint person director company with name date
Date: 22 Sep 2017
Action Date: 21 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-21
Officer name: Mr Neil Henry
Documents
Termination director company with name termination date
Date: 22 Sep 2017
Action Date: 21 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Paul Caffrey
Termination date: 2017-09-21
Documents
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
Change person director company with change date
Date: 12 Dec 2016
Action Date: 06 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-06
Officer name: Mr Anthony Paul Caffrey
Documents
Change person director company with change date
Date: 18 Apr 2016
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Margaret Clare Fennell
Change date: 2016-04-05
Documents
Capital allotment shares
Date: 02 Mar 2016
Action Date: 15 Feb 2016
Category: Capital
Type: SH01
Capital : 108.5 GBP
Date: 2016-02-15
Documents
Capital allotment shares
Date: 02 Mar 2016
Action Date: 15 Feb 2016
Category: Capital
Type: SH01
Date: 2016-02-15
Capital : 84.5 GBP
Documents
Capital allotment shares
Date: 02 Mar 2016
Action Date: 15 Feb 2016
Category: Capital
Type: SH01
Capital : 96.5 GBP
Date: 2016-02-15
Documents
Capital allotment shares
Date: 02 Mar 2016
Action Date: 15 Feb 2016
Category: Capital
Type: SH01
Capital : 72.5 GBP
Date: 2016-02-15
Documents
Capital allotment shares
Date: 02 Mar 2016
Action Date: 15 Feb 2016
Category: Capital
Type: SH01
Capital : 120.5 GBP
Date: 2016-02-15
Documents
Termination director company with name termination date
Date: 26 Feb 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-15
Officer name: Paul Francis Carroll
Documents
Appoint person director company with name date
Date: 26 Feb 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
Capital allotment shares
Date: 26 Feb 2016
Action Date: 15 Feb 2016
Category: Capital
Type: SH01
Date: 2016-02-15
Capital : 60.5 GBP
Documents
Appoint person director company with name date
Date: 25 Feb 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-15
Officer name: John Douglas Perkins
Documents
Change person director company with change date
Date: 25 Feb 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-15
Officer name: Margaret Clare Fennell
Documents
Appoint person director company with name date
Date: 25 Feb 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth John Johnston
Appointment date: 2016-02-15
Documents
Appoint person director company with name date
Date: 25 Feb 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-15
Officer name: Mr Anthony Paul Caffrey
Documents
Appoint person director company with name date
Date: 25 Feb 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jamie Iain Buchan
Appointment date: 2016-02-15
Documents
Appoint person director company with name date
Date: 24 Feb 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-15
Officer name: Margaret Clare Fennell
Documents
Some Companies
BRAITHWAITE TAX RECOVERY CONSULTANTS LIMITED
16 GREAT QUEEN STREET,LONDON,WC2B 5AH
Number: | 05269190 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROAD STREET LOAN PARTNERS 2013 ADVISORS II, LLP
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SO305171 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
58 WELLS STREET,CARDIFF,CF11 6DY
Number: | 07821654 |
Status: | ACTIVE |
Category: | Private Limited Company |
TYTHE BARN,EDLESBOROUGH,LU6 2HS
Number: | 10210567 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEEP MOVING COMMUNITY INTEREST COMPANY
5 PRINCES MEWS,STANLEY,DH9 7NY
Number: | 11388476 |
Status: | ACTIVE |
Category: | Community Interest Company |
BRICKLAYERS ARMS,FLAUNDEN,HP3 0PH
Number: | 06418000 |
Status: | ACTIVE |
Category: | Private Limited Company |