FIFE DOMICILIARY SPECSAVERS LIMITED

Company Documents

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

View Document

27/09/2427 September 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

27/09/2427 September 2024

View Document

08/03/248 March 2024

View Document

08/03/248 March 2024

View Document

16/02/2416 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

14/09/2314 September 2023 Director's details changed for Mr Mark Cornelius Gillooly on 2023-09-07

View Document

18/04/2318 April 2023

View Document

18/04/2318 April 2023

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

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

View Document

14/11/2214 November 2022

View Document

28/04/2228 April 2022

View Document

28/04/2228 April 2022

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

11/02/2211 February 2022 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2018-01-04

View Document

11/02/2211 February 2022 Notification of Mark Cornelius Gillooly as a person with significant control on 2019-07-26

View Document

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

View Document

28/01/2228 January 2022

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

31/10/1931 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

31/10/1931 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR GARY WOOD

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID PLATT

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED ANDREW ROBERT THOMAS FRASER

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MCCANN

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MR PAUL FRANCIS CARROLL

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MR MARK CORNELIUS GILLOOLY

View Document

15/04/1915 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

15/04/1915 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MCCANN / 12/12/2018

View Document

18/10/1818 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

18/10/1818 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

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 CURREXT FROM 30/11/2017 TO 28/02/2018

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

12/02/1812 February 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

12/02/1812 February 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

06/11/176 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

12/02/1612 February 2016 01/02/16 STATEMENT OF CAPITAL GBP 180.5

View Document

12/02/1612 February 2016 01/02/16 STATEMENT OF CAPITAL GBP 165.5

View Document

12/02/1612 February 2016 01/02/16 STATEMENT OF CAPITAL GBP 135.5

View Document

12/02/1612 February 2016 01/02/16 STATEMENT OF CAPITAL GBP 150.5

View Document

12/02/1612 February 2016 01/02/16 STATEMENT OF CAPITAL GBP 120.5

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL CARROLL

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR GARY JOHN WOOD

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR DAVID ANDREW PLATT

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR ADRIAN MCCANN

View Document

25/11/1525 November 2015 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