PRESTATYN SPECSAVERS LIMITED

Company Documents

DateDescription
04/11/244 November 2024

View Document

04/11/244 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

11/04/2411 April 2024

View Document

11/04/2411 April 2024

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

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

10/05/2310 May 2023

View Document

10/05/2310 May 2023

View Document

14/12/2214 December 2022

View Document

14/12/2214 December 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

12/05/2212 May 2022

View Document

12/05/2212 May 2022

View Document

27/01/2227 January 2022

View Document

27/01/2227 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

12/06/2112 June 2021

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN FOSS

View Document

01/07/201 July 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

01/07/201 July 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

10/10/1910 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

10/10/1910 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

11/04/1911 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

11/04/1911 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

26/09/1826 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

26/09/1826 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

07/09/187 September 2018 APPOINTMENT TERMINATED, DIRECTOR SHELLEY JONES

View Document

07/09/187 September 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS PERKINS

View Document

07/09/187 September 2018 DIRECTOR APPOINTED MR ANDREW RICHARD ROBERTS

View Document

07/09/187 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COX

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

13/07/1813 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

13/07/1813 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

30/05/1830 May 2018 PREVEXT FROM 31/10/2017 TO 28/02/2018

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

16/01/1816 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

16/01/1816 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

21/09/1721 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

05/08/165 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS FISHER

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MARTYN FOSS

View Document

06/11/156 November 2015 AUDITOR'S RESIGNATION

View Document

30/09/1530 September 2015 AUDITOR'S RESIGNATION

View Document

29/09/1529 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

26/08/1526 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

04/09/144 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

08/08/148 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

28/08/1328 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

05/08/135 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

28/08/1228 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

22/08/1122 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

03/08/113 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN DAVID PERKINS / 25/11/2010

View Document

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

View Document

23/08/1023 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

06/08/106 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

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

24/08/0924 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

01/09/081 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

07/09/077 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

28/08/0728 August 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

11/10/0511 October 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/10/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 AUDITOR'S RESIGNATION

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 S366A DISP HOLDING AGM 02/09/04

View Document

20/08/0420 August 2004 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