Advanced company searchLink opens in new window

GUILDFORD SPECSAVERS LIMITED

Company number 03144018

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Feb 2020 PSC02 Notification of Specsavers Uk Holdings Limited as a person with significant control on 31 July 2019
24 Feb 2020 PSC07 Cessation of Simon Richard Collins as a person with significant control on 31 July 2019
24 Feb 2020 PSC07 Cessation of Douglas John David Perkins as a person with significant control on 11 October 2017
24 Feb 2020 PSC07 Cessation of Mary Lesley Perkins as a person with significant control on 11 October 2017
04 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
13 Aug 2019 AA Audit exemption subsidiary accounts made up to 28 February 2019
13 Aug 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/19
18 Mar 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/19
14 Mar 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/19
06 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with updates
29 Oct 2018 AA Audit exemption subsidiary accounts made up to 28 February 2018
29 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/18
30 Aug 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/18
30 Aug 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/18
03 May 2018 AA Accounts for a small company made up to 31 March 2017
15 Feb 2018 CH01 Director's details changed for Mr Premesh Patel on 9 February 2018
08 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
07 Feb 2018 AP01 Appointment of John Douglas Perkins as a director on 6 February 2018
07 Feb 2018 AP01 Appointment of Mr Premesh Patel as a director on 6 February 2018
22 Jan 2018 AA01 Current accounting period shortened from 31 March 2018 to 28 February 2018
02 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
24 Nov 2016 AA Accounts for a small company made up to 31 March 2016
16 Jun 2016 AD01 Registered office address changed from 23 Friary Street Guildford Surrey GU1 4EH to Forum 6, Parkway Solent Business Park, Whiteley Fareham PO15 7PA on 16 June 2016
31 May 2016 TM01 Termination of appointment of John Douglas Perkins as a director on 31 May 2016
31 May 2016 TM01 Termination of appointment of Mark Andrew Thompson as a director on 31 May 2016