Advanced company searchLink opens in new window

STANWAY SPECSAVERS LIMITED

Company number 11279149

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)
18 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with updates
13 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/02/24
13 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/02/24
04 Jan 2024 PSC05 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 31 October 2023
24 Nov 2023 AA Audit exemption subsidiary accounts made up to 28 February 2023
24 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/23
31 Oct 2023 TM01 Termination of appointment of Nicholas James Hagan as a director on 31 October 2023
31 Oct 2023 TM01 Termination of appointment of Paul Bryan Fussey as a director on 31 October 2023
18 Apr 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/23
18 Apr 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/23
10 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with updates
14 Nov 2022 SH01 Statement of capital following an allotment of shares on 14 November 2022
  • GBP 120.5
14 Nov 2022 SH01 Statement of capital following an allotment of shares on 14 November 2022
  • GBP 114.5
14 Nov 2022 SH01 Statement of capital following an allotment of shares on 14 November 2022
  • GBP 102.5
14 Nov 2022 SH01 Statement of capital following an allotment of shares on 14 November 2022
  • GBP 90.5
14 Nov 2022 SH01 Statement of capital following an allotment of shares on 14 November 2022
  • GBP 75.5
14 Nov 2022 SH01 Statement of capital following an allotment of shares on 14 November 2022
  • GBP 69.5
14 Nov 2022 SH01 Statement of capital following an allotment of shares on 14 November 2022
  • GBP 60.5
01 Nov 2022 CH01 Director's details changed for Mr Vimal Jitendra Patel on 1 November 2022
20 May 2022 AA Accounts for a dormant company made up to 28 February 2022
26 Apr 2022 AP01 Appointment of Paul Bryan Fussey as a director on 25 April 2022
25 Apr 2022 TM01 Termination of appointment of Paul Francis Carroll as a director on 25 April 2022
25 Apr 2022 AP01 Appointment of Rebecca Jane Longobardi as a director on 25 April 2022
25 Apr 2022 AP01 Appointment of Mr Nigel David Parker as a director on 25 April 2022
25 Apr 2022 AP01 Appointment of Mr John Douglas Perkins as a director on 25 April 2022