HEDGE END SPECSAVERS LIMITED

Forum 6, Parkway Forum 6, Parkway, Fareham, PO15 7PA, Hampshire, England
StatusACTIVE
Company No.11334435
CategoryPrivate Limited Company
Incorporated27 Apr 2018
Age6 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

HEDGE END SPECSAVERS LIMITED is an active private limited company with number 11334435. It was incorporated 6 years, 1 month, 4 days ago, on 27 April 2018. The company address is Forum 6, Parkway Forum 6, Parkway, Fareham, PO15 7PA, Hampshire, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 21 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-21

Documents

View document PDF

Legacy

Date: 02 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: 02 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

Accounts with accounts type audit exemption subsiduary

Date: 10 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Legacy

Date: 10 Oct 2023

Category: Accounts

Type: PARENT_ACC

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

Documents

View document PDF

Legacy

Date: 24 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: 24 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: 21 Apr 2023

Action Date: 21 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-21

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2023

Action Date: 26 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sameer Thaker

Change date: 2023-02-26

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

Change person director company with change date

Date: 27 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Ruis

Change date: 2022-09-22

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sameer Thaker

Change date: 2022-09-21

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-23

Officer name: Salina Nitin Shah

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

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: 16 Dec 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Legacy

Date: 16 Dec 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/21

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2021

Action Date: 16 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-06-16

Psc name: Specsavers Uk Holdings Limited

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-16

Officer name: Salina Nitin Shah

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas John David Perkins

Appointment date: 2021-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-16

Officer name: Paul Francis Carroll

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Morgan

Termination date: 2021-06-16

Documents

View document PDF

Change person director company with change date

Date: 28 May 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-27

Officer name: Mr Sameer Thaker

Documents

View document PDF

Change person director company with change date

Date: 20 May 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-18

Officer name: Mr John Ruis

Documents

View document PDF

Legacy

Date: 13 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: 13 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

Confirmation statement with updates

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-10

Officer name: Mr Paul Francis Carroll

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Legacy

Date: 03 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

Legacy

Date: 07 Sep 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: 07 Sep 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/02/20

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Apr 2020

Action Date: 26 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-26

Psc name: New Medical Systems Limited

Documents

View document PDF

Notification of a person with significant control

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-09-03

Psc name: Specsavers Uk Holdings Limited

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2019

Action Date: 02 Sep 2019

Category: Capital

Type: SH01

Capital : 120.5 GBP

Date: 2019-09-02

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2019

Action Date: 02 Sep 2019

Category: Capital

Type: SH01

Capital : 114.5 GBP

Date: 2019-09-02

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2019

Action Date: 02 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-02

Capital : 90.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2019

Action Date: 02 Sep 2019

Category: Capital

Type: SH01

Capital : 60.5 GBP

Date: 2019-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-30

Officer name: Mr John Ruis

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sameer Thaker

Appointment date: 2019-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Morgan

Appointment date: 2019-07-30

Documents

View document PDF

Appoint corporate director company with name date

Date: 29 Apr 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Specsavers Optical Group Limited

Appointment date: 2019-04-26

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Apr 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Specsavers Optical Group Limited

Appointment date: 2019-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Lesley Perkins

Appointment date: 2019-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giles Stuart Rutherford Edmonds

Termination date: 2019-04-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Apr 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: New Medical Systems Limited

Termination date: 2019-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-26

Officer name: Darshak Ashok Shah

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Francis Carroll

Appointment date: 2019-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: New Medical Systems Limited

Termination date: 2019-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-29

New address: Forum 6, Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7PA

Old address: Castleworks 21 st George's Road London SE1 6ES England

Documents

View document PDF

Resolution

Date: 26 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-21

Officer name: Darshak Ashok Shah

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Aug 2018

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-02-28

Documents

View document PDF

Incorporation company

Date: 27 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECLIPSE FILM PARTNERS NO. 5 LLP

FIELDFISHER RIVERBANK HOUSE,LONDON,EC4R 3TT

Number:OC316486
Status:ACTIVE
Category:Limited Liability Partnership

G.S. CLADDING LTD

1 ACORN CLOSE,LONDON,E4 9DA

Number:11681022
Status:ACTIVE
Category:Private Limited Company

GALBOND LTD

THE GRANGE HALL ROAD,BECCLES,NR34 8JN

Number:04893506
Status:ACTIVE
Category:Private Limited Company

HOME COZINESS AGENCY LTD

120 BAKER STREET,LONDON,W1U 6TU

Number:05410998
Status:ACTIVE
Category:Private Limited Company

LINGO CONSTRUCTION LTD

UPPER FLAT 327 A,LONDON,N9 0PD

Number:10992858
Status:ACTIVE
Category:Private Limited Company

OPTIMA COMMUNICATION LIMITED

LLOYDS BANK CHAMBERS,BRADFORD,BD1 1UQ

Number:05471114
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