WEMBLEY PARK SPECSAVERS LIMITED

Forum 6, Parkway Forum 6, Parkway, Fareham, PO15 7PA, Hampshire, England
StatusACTIVE
Company No.11334732
CategoryPrivate Limited Company
Incorporated28 Apr 2018
Age6 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

WEMBLEY PARK SPECSAVERS LIMITED is an active private limited company with number 11334732. It was incorporated 6 years, 1 month, 5 days ago, on 28 April 2018. The company address is Forum 6, Parkway Forum 6, Parkway, Fareham, PO15 7PA, Hampshire, England.



Company Fillings

Confirmation statement with updates

Date: 14 May 2024

Action Date: 11 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-11

Documents

View document PDF

Legacy

Date: 20 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

Legacy

Date: 20 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

Accounts with accounts type audit exemption subsiduary

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Legacy

Date: 30 Nov 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 updates

Date: 11 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Legacy

Date: 25 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: 25 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

Change to a person with significant control

Date: 13 Sep 2022

Action Date: 12 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-09-12

Psc name: Specsavers Uk Holdings Limited

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2022

Action Date: 12 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-12

Capital : 120.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2022

Action Date: 12 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-12

Capital : 105.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2022

Action Date: 12 Sep 2022

Category: Capital

Type: SH01

Capital : 90.5 GBP

Date: 2022-09-12

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2022

Action Date: 12 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-12

Capital : 60.5 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Hardika Ladwa

Appointment date: 2021-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rakesh Kumar Kapoor

Appointment date: 2021-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lyndon Matroos

Appointment date: 2021-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas John David Perkins

Appointment date: 2021-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Francis Carroll

Termination date: 2021-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

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 dormant

Date: 17 Jun 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Notification of a person with significant control

Date: 16 Sep 2019

Action Date: 13 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-09-13

Psc name: Specsavers Uk Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Sep 2019

Action Date: 13 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: New Medical Systems Limited

Cessation date: 2019-09-13

Documents

View document PDF

Appoint corporate director company with name date

Date: 16 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Specsavers Optical Group Limited

Appointment date: 2019-09-13

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-09-13

Officer name: Specsavers Optical Group Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-13

Officer name: New Medical Systems Limited

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giles Stuart Rutherford Edmonds

Termination date: 2019-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darshak Ashok Shah

Termination date: 2019-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: New Medical Systems Limited

Termination date: 2019-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Address

Type: AD01

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

Change date: 2019-09-13

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

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-13

Officer name: Mr Paul Francis Carroll

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Lesley Perkins

Appointment date: 2019-09-13

Documents

View document PDF

Resolution

Date: 13 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Legacy

Date: 05 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

Legacy

Date: 05 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: 05 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 account reference date company current shortened

Date: 18 Feb 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 21 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

Incorporation company

Date: 28 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BECKETTS MUSIC LIMITED

56 COMMERCIAL ROAD,HAMPSHIRE,SO15 1GD

Number:04058232
Status:ACTIVE
Category:Private Limited Company

D2.DIGITAL LIMITED

PETER HOUSE,MANCHESTER,M1 5AN

Number:10985023
Status:ACTIVE
Category:Private Limited Company

EAGLES FLIGHT MONTESSORI NURSERY SCHOOL LIMITED

18 SPRINGFILED HOUSE LETTSOM STREET,LONDON,SE5 8JY

Number:10329121
Status:ACTIVE
Category:Private Limited Company

JJI CO LIMITED

77/79 GROVE ROAD,WALTHAMSTOW,E17 9BU

Number:05323620
Status:ACTIVE
Category:Private Limited Company

MSG BUILDING SERVICES LIMITED

LOUGHRIGG, HARDWICK RISE,STRATFORD-UPON-AVON,CV37 0ES

Number:07276044
Status:ACTIVE
Category:Private Limited Company

SENZATI LIMITED

MARSTON FARM SHUCKBURGH ROAD,SOUTHAM,CV47 7RY

Number:08863523
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