Advanced company searchLink opens in new window

ADDLESTONE SPECSAVERS LIMITED

Company number 12119818

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 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/02/24
02 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/02/24
15 Sep 2023 AA Audit exemption subsidiary accounts made up to 28 February 2023
15 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/23
12 Jul 2023 CS01 Confirmation statement made on 7 July 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
14 Dec 2022 AA Audit exemption subsidiary accounts made up to 28 February 2022
14 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/22
07 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with updates
20 May 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/22
20 May 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/22
03 Nov 2021 SH01 Statement of capital following an allotment of shares on 1 November 2021
  • GBP 120.5
03 Nov 2021 SH01 Statement of capital following an allotment of shares on 1 November 2021
  • GBP 90.5
02 Nov 2021 PSC05 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 1 November 2021
02 Nov 2021 SH01 Statement of capital following an allotment of shares on 1 November 2021
  • GBP 60.5
01 Oct 2021 AP01 Appointment of Mr Robert Gold as a director on 1 October 2021
01 Oct 2021 AP01 Appointment of Miss Nital Patel as a director on 1 October 2021
01 Oct 2021 TM01 Termination of appointment of Paul Francis Carroll as a director on 1 October 2021
07 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
09 Jun 2021 AA Accounts for a dormant company made up to 28 February 2021
28 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-26
27 Jan 2021 AA Accounts for a dormant company made up to 29 February 2020
15 Dec 2020 CH01 Director's details changed for Mr Paul Francis Carroll on 10 December 2020
14 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with updates