Advanced company searchLink opens in new window

HILLSBOROUGH SPECSAVERS LIMITED

Company number 04508602

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)
02 Aug 2019 AA Audit exemption subsidiary accounts made up to 28 February 2019
02 Aug 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/19
11 Apr 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/19
11 Apr 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/19
29 Mar 2019 AP01 Appointment of Mr Jaskiran Singh Sandhu as a director on 1 November 2018
29 Mar 2019 AP01 Appointment of Mr Douglas John David Perkins as a director on 1 November 2018
29 Mar 2019 AP01 Appointment of Mrs Lorna Armitage as a director on 1 November 2018
06 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with updates
09 Aug 2018 AA Audit exemption subsidiary accounts made up to 28 February 2018
09 Aug 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/18
16 Jul 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/18
16 Jul 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/18
15 Feb 2018 PSC07 Cessation of A Person with Significant Control as a person with significant control on 6 December 2017
15 Feb 2018 PSC07 Cessation of A Person with Significant Control as a person with significant control on 6 December 2017
14 Feb 2018 PSC02 Notification of Specsavers Uk Holdings Limited as a person with significant control on 6 December 2017
06 Dec 2017 AA Accounts for a small company made up to 28 February 2017
06 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with updates
31 May 2017 TM01 Termination of appointment of Douglas John David Perkins as a director on 31 May 2017
31 May 2017 TM01 Termination of appointment of Gary Bamford as a director on 31 May 2017
25 Oct 2016 AA Accounts for a small company made up to 29 February 2016
17 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
06 Dec 2015 AA Accounts for a small company made up to 28 February 2015
26 Aug 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 120
26 Jan 2015 AUD Auditor's resignation
18 Dec 2014 MISC Section 519