ABERYSTWYTH SPECSAVERS LIMITED

Company Documents

DateDescription
04/11/244 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

04/11/244 November 2024

View Document

13/08/2413 August 2024 Director's details changed for Mr Graham Richard Park on 2024-08-13

View Document

13/03/2413 March 2024

View Document

13/03/2413 March 2024

View Document

15/09/2315 September 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

15/09/2315 September 2023

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

20/04/2320 April 2023

View Document

20/04/2320 April 2023

View Document

14/11/2214 November 2022

View Document

14/11/2214 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

08/04/228 April 2022

View Document

08/04/228 April 2022

View Document

28/01/2228 January 2022

View Document

28/01/2228 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

11/02/2011 February 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

11/02/2011 February 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

05/07/195 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

05/07/195 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

20/02/1920 February 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

20/02/1920 February 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

10/08/1810 August 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

10/08/1810 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

12/07/1812 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

12/07/1812 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

11/05/1811 May 2018 PREVEXT FROM 31/10/2017 TO 28/02/2018

View Document

15/01/1815 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

15/01/1815 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS CARROLL / 17/07/2017

View Document

11/07/1711 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

16/10/1516 October 2015 AUDITOR'S RESIGNATION

View Document

28/09/1528 September 2015 AUDITOR'S RESIGNATION

View Document

07/09/157 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

11/08/1511 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

15/09/1415 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

08/08/148 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

19/09/1319 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

23/07/1323 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MR PAUL FRANCIS CARROLL

View Document

03/09/123 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

16/07/1216 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

30/08/1130 August 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

15/07/1115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

02/09/102 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

21/07/1021 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 2ND FLOOR, MITCHELL HOUSE SOUTHAMPTON ROAD EASTLEIGH HANTS SO50 9FJ

View Document

01/09/091 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

01/09/081 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

05/09/055 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

02/09/052 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 AUDITOR'S RESIGNATION

View Document

07/09/047 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM: FIRST FLOOR EASTLEIGH HOUSE UPPER MARKET STREET EASTLEIGH HAMPSHIRE SO50 9FD

View Document

08/11/028 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0218 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0213 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0110 December 2001 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/10/02

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

12/09/0112 September 2001 S366A DISP HOLDING AGM 03/09/01

View Document

28/08/0128 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company