CLECKHEATON SPECSAVERS LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-11 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

13/05/2413 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

13/03/2413 March 2024

View Document

13/03/2413 March 2024

View Document

27/10/2327 October 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

27/10/2327 October 2023

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

24/04/2324 April 2023

View Document

24/04/2324 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

20/05/2220 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

20/05/2220 May 2022 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2021-10-19

View Document

30/03/2230 March 2022

View Document

30/03/2230 March 2022

View Document

19/10/2119 October 2021 Statement of capital following an allotment of shares on 2021-10-18

View Document

19/10/2119 October 2021 Statement of capital following an allotment of shares on 2021-10-18

View Document

19/10/2119 October 2021 Statement of capital following an allotment of shares on 2021-10-18

View Document

18/10/2118 October 2021 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2021-10-18

View Document

18/10/2118 October 2021 Statement of capital following an allotment of shares on 2021-10-18

View Document

20/07/2120 July 2021 Appointment of Mr Gareth Robert James Hart as a director on 2021-07-20

View Document

20/07/2120 July 2021 Appointment of Shuaib Nazir as a director on 2021-07-20

View Document

20/07/2120 July 2021 Appointment of Mrs Assma Latif as a director on 2021-07-20

View Document

14/07/2114 July 2021 Appointment of Mr Douglas John David Perkins as a director on 2021-07-14

View Document

14/07/2114 July 2021 Termination of appointment of Paul Francis Carroll as a director on 2021-07-14

View Document

16/06/2016 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

28/04/2028 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

28/04/2028 April 2020 CESSATION OF NEW MEDICAL SYSTEMS LIMITED AS A PSC

View Document

12/06/1912 June 2019 CORPORATE DIRECTOR APPOINTED SPECSAVERS OPTICAL GROUP LIMITED

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MRS MARY LESLEY PERKINS

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR PAUL FRANCIS CARROLL

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR DARSHAK SHAH

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, SECRETARY NEW MEDICAL SYSTEMS LIMITED

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM CASTLEWORKS 21 ST GEORGE'S ROAD LONDON SE1 6ES ENGLAND

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR GILES EDMONDS

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR NEW MEDICAL SYSTEMS LIMITED

View Document

12/06/1912 June 2019 CORPORATE SECRETARY APPOINTED SPECSAVERS OPTICAL GROUP LIMITED

View Document

11/06/1911 June 2019 COMPANY NAME CHANGED WEST KENT NEWMEDICA LIMITED CERTIFICATE ISSUED ON 11/06/19

View Document

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

View Document

04/04/194 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

25/02/1925 February 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

25/02/1925 February 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED DARSHAK ASHOK SHAH

View Document

30/08/1830 August 2018 CURRSHO FROM 30/04/2019 TO 28/02/2019

View Document

30/04/1830 April 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