Advanced company searchLink opens in new window

NEWCASTLE KINGSTON PARK SPECSAVERS LIMITED

Company number 11343554

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)
15 May 2024 CS01 Confirmation statement made on 13 May 2024 with updates
07 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/02/24
07 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/02/24
11 Oct 2023 AA Audit exemption subsidiary accounts made up to 28 February 2023
11 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/23
15 May 2023 CS01 Confirmation statement made on 13 May 2023 with updates
20 Apr 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/23
20 Apr 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/23
02 Aug 2022 AA Accounts for a dormant company made up to 28 February 2022
27 May 2022 CS01 Confirmation statement made on 13 May 2022 with updates
04 Apr 2022 PSC05 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 4 April 2022
04 Apr 2022 SH01 Statement of capital following an allotment of shares on 4 April 2022
  • GBP 120.5
04 Apr 2022 SH01 Statement of capital following an allotment of shares on 4 April 2022
  • GBP 105.5
04 Apr 2022 SH01 Statement of capital following an allotment of shares on 4 April 2022
  • GBP 90.5
04 Apr 2022 SH01 Statement of capital following an allotment of shares on 4 April 2022
  • GBP 60.5
24 Jan 2022 CH01 Director's details changed for Mr Dermot Martin Thompson on 22 January 2022
24 Nov 2021 AP01 Appointment of Miss Jill Thompson as a director on 24 November 2021
24 Nov 2021 AP01 Appointment of Mr Dermot Martin Thompson as a director on 24 November 2021
24 Nov 2021 AP01 Appointment of Ross Iain Mclachlan as a director on 24 November 2021
24 Nov 2021 AP01 Appointment of Mr Douglas John David Perkins as a director on 24 November 2021
24 Nov 2021 TM01 Termination of appointment of Paul Francis Carroll as a director on 24 November 2021
14 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-10
08 Jun 2021 AA Accounts for a dormant company made up to 28 February 2021
13 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
15 Dec 2020 CH01 Director's details changed for Mr Paul Francis Carroll on 10 December 2020