ASHBOURNE DERBY SPECSAVERS LIMITED

Forum 6, Parkway Forum 6, Parkway, Fareham, PO15 7PA, Hampshire, England
StatusACTIVE
Company No.10855114
CategoryPrivate Limited Company
Incorporated07 Jul 2017
Age6 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

ASHBOURNE DERBY SPECSAVERS LIMITED is an active private limited company with number 10855114. It was incorporated 6 years, 10 months, 23 days ago, on 07 July 2017. The company address is Forum 6, Parkway Forum 6, Parkway, Fareham, PO15 7PA, Hampshire, England.



Company Fillings

Legacy

Date: 27 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: 27 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

Change person director company with change date

Date: 16 Jan 2024

Action Date: 07 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-07

Officer name: Mr Rajendrakumar Gohil

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Sep 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Legacy

Date: 18 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/23

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Legacy

Date: 02 May 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: 02 May 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

Change person director company with change date

Date: 30 Nov 2022

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-28

Officer name: Mr Rajendrakumar Gohil

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

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Legacy

Date: 06 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: 06 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

Accounts with accounts type audit exemption subsiduary

Date: 24 Jan 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Legacy

Date: 24 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

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Legacy

Date: 09 Jun 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: 09 Jun 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Legacy

Date: 04 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

Change to a person with significant control

Date: 01 Jul 2020

Action Date: 05 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-02-05

Psc name: Specsavers Uk Holdings Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

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: 19 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Legacy

Date: 19 Sep 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/19

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Legacy

Date: 27 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

Legacy

Date: 27 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

Change person director company with change date

Date: 17 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Uan Gohil

Change date: 2019-01-16

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Legacy

Date: 13 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

Confirmation statement with updates

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Legacy

Date: 04 May 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: 04 May 2018

Category: Other

Type: GUARANTEE2

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

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2018

Action Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-20

Psc name: Mary Lesley Perkins

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2018

Action Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Douglas John David Perkins

Cessation date: 2017-11-20

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2018

Action Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-11-20

Psc name: Specsavers Uk Holdings Limited

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2018

Action Date: 05 Feb 2018

Category: Capital

Type: SH01

Capital : 120.5 GBP

Date: 2018-02-05

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2018

Action Date: 05 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-05

Capital : 60.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2018

Action Date: 05 Feb 2018

Category: Capital

Type: SH01

Capital : 105.5 GBP

Date: 2018-02-05

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2018

Action Date: 05 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-05

Capital : 90.5 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2018

Action Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-11-20

Psc name: Specsavers Uk Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2018

Action Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mary Lesley Perkins

Cessation date: 2017-11-20

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2018

Action Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Douglas John David Perkins

Cessation date: 2017-11-20

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Jan 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

New date: 2018-02-28

Made up date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-12

Officer name: Mr Douglas John David Perkins

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-12

Officer name: Uan Gohil

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-12

Officer name: Mr Rajendrakumar Gohil

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-12

Officer name: Mr Andrew Winston John Wells

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Francis Carroll

Termination date: 2018-01-12

Documents

View document PDF

Resolution

Date: 04 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 07 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CJ MOTORS & MOT CENTRE LTD.

BRIDGE GARAGE,BURRY PORT,SA16 0NR

Number:10873539
Status:ACTIVE
Category:Private Limited Company

COMPARE INVESTMENTS DOT GURU LIMITED

4TH FLOOR 7/10,LONDON,W1G 9DQ

Number:08475848
Status:ACTIVE
Category:Private Limited Company

HBP WELLNESS SERVICES LIMITED

14 DENEFORD ROAD,MANCHESTER,M20 2TD

Number:11778198
Status:ACTIVE
Category:Private Limited Company

HENSTOCK PROPERTY SERVICES LTD

HOLLINWOOD BUSINESS CENTRE,OLDHAM,OL8 3QL

Number:09100321
Status:ACTIVE
Category:Private Limited Company

NIPPERGRIP LIMITED

2ND FLOOR, HEATHMANS HOUSE,LONDON,SW6 4TJ

Number:07268813
Status:ACTIVE
Category:Private Limited Company

TEASTA LTD

42 CALVERT ROAD,SHEFFIELD,S9 5EU

Number:11822157
Status:ACTIVE
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