EAST MAYNE SPECSAVERS LIMITED

Forum 6, Parkway Forum 6, Parkway, Fareham, PO15 7PA, Hampshire, England
StatusACTIVE
Company No.11728296
CategoryPrivate Limited Company
Incorporated14 Dec 2018
Age5 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

EAST MAYNE SPECSAVERS LIMITED is an active private limited company with number 11728296. It was incorporated 5 years, 4 months, 14 days ago, on 14 December 2018. The company address is Forum 6, Parkway Forum 6, Parkway, Fareham, PO15 7PA, Hampshire, England.



Company Fillings

Legacy

Date: 13 Apr 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: 13 Apr 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/02/24

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Sep 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Legacy

Date: 14 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

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

Confirmation statement with updates

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 24 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Legacy

Date: 24 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

Termination director company with name termination date

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Francis Carroll

Termination date: 2022-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jemma Paynter

Termination date: 2022-06-30

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: 04 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Legacy

Date: 04 Feb 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 updates

Date: 19 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Change to a person with significant control

Date: 12 Aug 2021

Action Date: 29 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-07-29

Psc name: Specsavers Uk Holdings Limited

Documents

View document PDF

Legacy

Date: 18 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: 17 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

Confirmation statement with updates

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

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: 29 Oct 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Legacy

Date: 29 Oct 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 29/02/20

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Legacy

Date: 31 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/20

Documents

View document PDF

Legacy

Date: 31 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/20

Documents

View document PDF

Change account reference date company current extended

Date: 18 Sep 2019

Action Date: 28 Feb 2020

Category: Accounts

Type: AA01

New date: 2020-02-28

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2019

Action Date: 29 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Specsavers Uk Holdings Limited

Change date: 2019-07-29

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Capital

Type: SH01

Capital : 120.5 GBP

Date: 2019-07-29

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-29

Capital : 102.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Capital

Type: SH01

Capital : 84.5 GBP

Date: 2019-07-29

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Capital

Type: SH01

Capital : 102.5 GBP

Date: 2019-07-29

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Capital

Type: SH01

Capital : 84.5 GBP

Date: 2019-07-29

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-29

Capital : 60.5 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas John David Perkins

Appointment date: 2019-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Hansford

Appointment date: 2019-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Mclean

Appointment date: 2019-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jemma Paynter

Appointment date: 2019-07-04

Documents

View document PDF

Incorporation company

Date: 14 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:07080340
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GOURMET GALLEY LTD

661 FOLESHILL ROAD,COVENTRY,CV6 5JQ

Number:08351451
Status:ACTIVE
Category:Private Limited Company

ICARUS PROJECTS LTD

3 LEIGHTON ROAD,LEIGHTON BUZZARD,LU7 0BP

Number:06475254
Status:ACTIVE
Category:Private Limited Company

JSPOVA LIMITED

20 RUNNYMEDE,LONDON,SW19 2PQ

Number:09169749
Status:ACTIVE
Category:Private Limited Company

NIGEL COWLEN ENGINEERING LTD

40 HELMSLEY WAY,LINCOLNSHIRE,PE12 6BG

Number:05366741
Status:ACTIVE
Category:Private Limited Company

SOKA JOVI LIMITED

66B CARTER STREET,LONDON,SE17 3EW

Number:10967337
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