DERBY 1 DOMICILIARY SPECSAVERS LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewDirector's details changed for Mrs Sonia Kiran Jethwa on 2025-08-07

View Document

09/07/259 July 2025 Director's details changed for Mrs Melanie Ann Page on 2025-07-03

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

02/11/242 November 2024

View Document

02/11/242 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

08/03/248 March 2024

View Document

08/03/248 March 2024

View Document

18/02/2418 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

08/11/238 November 2023

View Document

08/11/238 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

20/04/2320 April 2023

View Document

20/04/2320 April 2023

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

01/12/221 December 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

01/12/221 December 2022

View Document

12/05/2212 May 2022

View Document

12/05/2212 May 2022

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

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

View Document

24/01/2224 January 2022

View Document

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

View Document

29/10/1929 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

29/10/1929 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 CONFIRMATION STATEMENT MADE ON 25/02/19, 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

10/01/1910 January 2019 DIRECTOR APPOINTED MR PAUL FRANCIS CARROLL

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

11/09/1811 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

11/09/1811 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

09/07/189 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

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

View Document

05/02/185 February 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

05/02/185 February 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

05/02/185 February 2018 CURRSHO FROM 31/08/2018 TO 28/02/2018

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR WAYNE MARK BEARDER

View Document

21/07/1721 July 2017 CHANGE PERSON AS DIRECTOR

View Document

20/07/1720 July 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

31/05/1631 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

16/02/1616 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / SONIA KIRAN JETHWA / 16/11/2015

View Document

27/02/1527 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

19/02/1519 February 2015 16/02/15 STATEMENT OF CAPITAL GBP 120.5

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL CARROLL

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED SONIA KIRAN JETHWA

View Document

16/02/1516 February 2015 16/02/15 STATEMENT OF CAPITAL GBP 60.5

View Document

26/01/1526 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

12/01/1512 January 2015 PREVSHO FROM 28/02/2015 TO 31/08/2014

View Document

12/02/1412 February 2014 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