RUSTINGTON RETAIL PARK SPECSAVERS LIMITED

Company Documents

DateDescription
09/09/259 September 2025 New

View Document

09/09/259 September 2025 New

View Document

09/09/259 September 2025 New

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

12/11/2412 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

12/11/2412 November 2024

View Document

22/10/2422 October 2024 Director's details changed for Mr David Alan Durick on 2024-10-20

View Document

27/03/2427 March 2024

View Document

27/03/2427 March 2024

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

03/01/243 January 2024 Appointment of Mr Douglas John David Perkins as a director on 2023-12-15

View Document

03/01/243 January 2024 Appointment of Mr Nigel David Parker as a director on 2023-12-15

View Document

02/11/232 November 2023

View Document

02/11/232 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

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

11/11/2211 November 2022

View Document

11/11/2211 November 2022 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

24/01/2224 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

24/01/2224 January 2022

View Document

25/06/2125 June 2021

View Document

25/06/2125 June 2021

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

30/04/1930 April 2019 30/04/19 STATEMENT OF CAPITAL GBP 60.5

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / SPECSAVERS UK HOLDINGS LIMITED / 30/04/2019

View Document

30/04/1930 April 2019 30/04/19 STATEMENT OF CAPITAL GBP 90.5

View Document

30/04/1930 April 2019 30/04/19 STATEMENT OF CAPITAL GBP 75.5

View Document

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

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

21/03/1921 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

20/03/1920 March 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

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

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR DAVID ALAN DURICK

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED RISHI PATEL

View Document

16/08/1816 August 2018 CURRSHO FROM 31/03/2019 TO 28/02/2019

View Document

29/03/1829 March 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