WAKEFIELD MARSH WAY SPECSAVERS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-12 with updates

View Document

18/04/2418 April 2024

View Document

18/04/2418 April 2024

View Document

11/10/2311 October 2023

View Document

11/10/2311 October 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

25/05/2325 May 2023 Director's details changed for Mr Reinhard Muckenhuber on 2023-05-17

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

05/05/235 May 2023

View Document

05/05/235 May 2023

View Document

01/12/221 December 2022 Director's details changed for Mrs Mandip Kaur Rehal on 2022-12-01

View Document

21/09/2221 September 2022 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2022-09-12

View Document

21/09/2221 September 2022 Statement of capital following an allotment of shares on 2022-09-12

View Document

21/09/2221 September 2022 Statement of capital following an allotment of shares on 2022-09-12

View Document

21/09/2221 September 2022 Statement of capital following an allotment of shares on 2022-09-12

View Document

18/05/2218 May 2022 Accounts for a dormant company made up to 2022-02-28

View Document

14/06/2114 June 2021 Accounts for a dormant company made up to 2021-02-28

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR NEW MEDICAL SYSTEMS LIMITED

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR GILES EDMONDS

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR DARSHAK SHAH

View Document

09/09/199 September 2019 CESSATION OF NEW MEDICAL SYSTEMS LIMITED AS A PSC

View Document

06/09/196 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, SECRETARY NEW MEDICAL SYSTEMS LIMITED

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM CASTLEWORKS 21 ST GEORGE'S ROAD LONDON SE1 6ES ENGLAND

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MR PAUL FRANCIS CARROLL

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MRS MARY LESLEY PERKINS

View Document

05/09/195 September 2019 CORPORATE DIRECTOR APPOINTED SPECSAVERS OPTICAL GROUP LIMITED

View Document

05/09/195 September 2019 CORPORATE SECRETARY APPOINTED SPECSAVERS OPTICAL GROUP LIMITED

View Document

05/09/195 September 2019 COMPANY NAME CHANGED EALING NEWMEDICA LIMITED CERTIFICATE ISSUED ON 05/09/19

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

28/03/1928 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED DARSHAK ASHOK SHAH

View Document

31/08/1831 August 2018 CURRSHO FROM 31/05/2019 TO 28/02/2019

View Document

01/05/181 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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