BIRMINGHAM 1 DOMICILIARY SPECSAVERS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Appointment of Mr Nigel David Parker as a director on 2025-06-11

View Document

12/06/2512 June 2025 Appointment of Mr Douglas John David Perkins as a director on 2025-06-11

View Document

21/09/2421 September 2024

View Document

21/09/2421 September 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

07/03/247 March 2024

View Document

07/03/247 March 2024

View Document

03/01/243 January 2024 Cessation of Sanjiv Singh Koasha as a person with significant control on 2023-11-14

View Document

03/01/243 January 2024 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2023-11-14

View Document

28/11/2328 November 2023 Director's details changed for Miss Ann-Marie Cunningham on 2023-11-23

View Document

16/11/2316 November 2023 Termination of appointment of Sanjiv Singh Koasha as a director on 2023-11-14

View Document

15/11/2315 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

15/11/2315 November 2023

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

18/04/2318 April 2023

View Document

18/04/2318 April 2023

View Document

08/11/228 November 2022

View Document

08/11/228 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

05/05/225 May 2022

View Document

05/05/225 May 2022

View Document

24/01/2224 January 2022

View Document

24/01/2224 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

15/06/2115 June 2021

View Document

15/06/2115 June 2021

View Document

24/10/1924 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

24/10/1924 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

26/02/1926 February 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

26/02/1926 February 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

09/10/189 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

09/10/189 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

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

View Document

20/07/1820 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

20/07/1820 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

13/02/1813 February 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

13/02/1813 February 2018 CURREXT FROM 31/12/2017 TO 28/02/2018

View Document

13/02/1813 February 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

02/02/182 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANJIV SINGH KOASHA

View Document

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

View Document

19/09/1719 September 2017 CESSATION OF ZAHID AFZAL AS A PSC

View Document

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANN-MARIE CUNNINGHAM / 24/08/2017

View Document

16/03/1716 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR SANJIV SINGH KOASHA

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR ZAHID AFZAL

View Document

22/10/1522 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

08/09/158 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

14/01/1514 January 2015 PREVEXT FROM 31/08/2014 TO 31/12/2014

View Document

19/09/1419 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

13/08/1413 August 2014 11/08/14 STATEMENT OF CAPITAL GBP 120.5

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MR ZAHID AFZAL

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MISS ANN-MARIE CUNNINGHAM

View Document

11/08/1411 August 2014 11/08/14 STATEMENT OF CAPITAL GBP 60.5

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL CARROLL

View Document

27/08/1327 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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