PEMBROKE DOCK SPECSAVERS LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

30/09/2430 September 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

30/09/2430 September 2024

View Document

12/03/2412 March 2024

View Document

12/03/2412 March 2024

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

20/11/2320 November 2023

View Document

20/11/2320 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

18/04/2318 April 2023

View Document

18/04/2318 April 2023

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

07/12/227 December 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

07/12/227 December 2022

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

21/01/2221 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

21/01/2221 January 2022

View Document

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

View Document

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

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

03/10/193 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

03/10/193 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

07/03/197 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

07/03/197 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / SPECSAVERS UK HOLDINGS LIMITED / 26/09/2017

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

06/09/186 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

06/09/186 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

09/08/189 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

09/08/189 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

14/05/1814 May 2018 PREVEXT FROM 31/01/2018 TO 28/02/2018

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES WILLIAMS / 30/03/2018

View Document

19/01/1819 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

19/01/1819 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / ELLIE THOMAS WIGLEY / 10/01/2018

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

04/12/174 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS CARROLL / 17/07/2017

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MRS MARY LESLEY PERKINS

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MR ANDREW JAMES WILLIAMS

View Document

03/11/163 November 2016 DIRECTOR APPOINTED ELLIE THOMAS WIGLEY

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID OWEN

View Document

07/10/167 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

24/12/1524 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

12/11/1512 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

09/02/159 February 2015 SECTION 519

View Document

21/01/1521 January 2015 SECTION 519

View Document

08/01/158 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

06/11/146 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

08/01/148 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

18/10/1318 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

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

View Document

18/12/1218 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

11/10/1211 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

21/12/1121 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

17/10/1117 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

21/12/1021 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

20/10/1020 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

05/01/105 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

17/11/0917 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

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

View Document

22/12/0822 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

17/12/0717 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

28/12/0628 December 2006 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 AUDITOR'S RESIGNATION

View Document

20/12/0420 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05

View Document

29/03/0429 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 S366A DISP HOLDING AGM 22/12/03

View Document

15/12/0315 December 2003 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