ORMSKIRK SPECSAVERS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

29/09/2429 September 2024

View Document

29/09/2429 September 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

12/03/2412 March 2024

View Document

12/03/2412 March 2024

View Document

17/10/2317 October 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

17/10/2317 October 2023

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

18/04/2318 April 2023

View Document

18/04/2318 April 2023

View Document

03/02/233 February 2023

View Document

03/02/233 February 2023 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

06/05/226 May 2022

View Document

06/05/226 May 2022

View Document

17/12/2117 December 2021 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

17/12/2117 December 2021

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

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

25/09/1925 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

25/09/1925 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

13/03/1913 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

13/03/1913 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

24/09/1824 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

24/09/1824 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

23/08/1823 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

23/08/1823 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

05/04/185 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

25/01/1825 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

25/01/1825 January 2018 CURRSHO FROM 30/04/2018 TO 28/02/2018

View Document

25/01/1825 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

04/01/174 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MRS NATALIE SIMM

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR LIEZA ALBISTON

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL CARROLL

View Document

04/04/164 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

08/02/168 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

14/07/1514 July 2015 AUDITOR'S RESIGNATION

View Document

15/04/1515 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

13/03/1513 March 2015 SECTION 519

View Document

16/02/1516 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

07/04/147 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

05/02/145 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

09/04/139 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MR PAUL FRANCIS CARROLL

View Document

16/01/1316 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

13/04/1213 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

19/01/1219 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

04/04/114 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

14/01/1114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY LESLEY PERKINS / 18/11/2010

View Document

08/04/108 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 2ND FLOOR, MITCHELL HOUSE SOUTHAMPTON ROAD EASTLEIGH HANTS SO50 9FJ

View Document

17/04/0917 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

08/04/088 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

11/01/0711 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

17/11/0517 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0513 June 2005 AUDITOR'S RESIGNATION

View Document

12/04/0512 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 REGISTERED OFFICE CHANGED ON 21/01/03 FROM: 1ST FLOOR EASTLEIGH HOUSE UPPER MARKET STREET EASTLEIGH HAMPSHIRE SO50 9FD

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 S366A DISP HOLDING AGM 12/04/02

View Document

02/04/022 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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