Advanced company searchLink opens in new window

EDINBURGH DOMICILIARY SPECSAVERS LIMITED

Company number 09889273

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)
08 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/02/24
08 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/02/24
12 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
16 Nov 2023 AA Audit exemption subsidiary accounts made up to 28 February 2023
16 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/23
20 Apr 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/23
20 Apr 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/23
14 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with updates
01 Dec 2022 AP01 Appointment of Laura Catherine Aiken Owens as a director on 30 November 2022
01 Dec 2022 TM01 Termination of appointment of Pauline Skea as a director on 30 November 2022
01 Dec 2022 TM01 Termination of appointment of Paul Francis Carroll as a director on 30 November 2022
14 Nov 2022 AA Audit exemption subsidiary accounts made up to 28 February 2022
14 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/22
08 Nov 2022 CH01 Director's details changed for Lynne Ann Phillips on 6 November 2022
21 Jul 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/22
21 Jul 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/22
24 Jun 2022 CERTNM Company name changed livingston domiciliary specsavers LIMITED\certificate issued on 24/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-23
16 May 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/22
16 May 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/22
17 Feb 2022 AP01 Appointment of Mr Paul Francis Carroll as a director on 17 February 2022
04 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
01 Feb 2022 TM01 Termination of appointment of Sunit Singh as a director on 31 January 2022
01 Feb 2022 TM01 Termination of appointment of Paul Francis Carroll as a director on 31 January 2022
01 Feb 2022 AP01 Appointment of Mrs Pauline Skea as a director on 31 January 2022
01 Feb 2022 TM01 Termination of appointment of Lisa Jean Cameron Brockett as a director on 31 January 2022