ASHBOURNE DERBY SPECSAVERS LIMITED
Status | ACTIVE |
Company No. | 10855114 |
Category | Private Limited Company |
Incorporated | 07 Jul 2017 |
Age | 6 years, 10 months, 23 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 04 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
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 |
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 |
2ND FLOOR, HEATHMANS HOUSE,LONDON,SW6 4TJ
Number: | 07268813 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 CALVERT ROAD,SHEFFIELD,S9 5EU
Number: | 11822157 |
Status: | ACTIVE |
Category: | Private Limited Company |