CHISWICK SPECSAVERS LIMITED

Company Documents

DateDescription
09/09/259 September 2025 New

View Document

09/09/259 September 2025 New

View Document

09/09/259 September 2025 New

View Document

12/08/2512 August 2025 NewDirector's details changed for Miss Simka Varma on 2025-08-06

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

13/03/2413 March 2024

View Document

13/03/2413 March 2024

View Document

12/09/2312 September 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

12/09/2312 September 2023

View Document

24/04/2324 April 2023

View Document

24/04/2324 April 2023

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

30/01/2330 January 2023

View Document

30/01/2330 January 2023 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

12/05/2212 May 2022

View Document

12/05/2212 May 2022

View Document

06/01/226 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

06/01/226 January 2022

View Document

04/03/204 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

04/03/204 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS NEINA VADHER / 30/12/2019

View Document

07/10/197 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

07/10/197 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY 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

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 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

12/09/1812 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

12/09/1812 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

07/08/187 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

07/08/187 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

02/05/182 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

07/03/187 March 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

07/03/187 March 2018 PREVSHO FROM 31/05/2018 TO 28/02/2018

View Document

07/03/187 March 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MISS NEINA VADHER

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR SHAHID SIDDIQUE

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED JOHN DOUGLAS PERKINS

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED MR KAMLESH GOHIL

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

01/02/171 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

30/03/1630 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

23/02/1623 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

15/07/1515 July 2015 SECTION 519 COMPANIES ACT 2006

View Document

28/04/1528 April 2015 SECTION 519

View Document

19/03/1519 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

27/02/1527 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

04/03/144 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

25/02/1425 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

04/03/134 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

19/11/1219 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

01/05/121 May 2012 CURREXT FROM 29/02/2012 TO 31/05/2012

View Document

28/02/1228 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

27/05/1127 May 2011 23/05/11 STATEMENT OF CAPITAL GBP 120.5

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR MERYL SNEDDEN

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MRS MARY LESLEY PERKINS

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MR IRFAN AKHTAR

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MR SHAHID SIDDIQUE

View Document

23/05/1123 May 2011 23/05/11 STATEMENT OF CAPITAL GBP 60.5

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS MERYL ANN ENGLEFIELD / 01/04/2011

View Document

21/02/1121 February 2011 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