SHEFFIELD 2 DOMICILIARY SPECSAVERS LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

04/11/244 November 2024

View Document

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

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

08/03/248 March 2024

View Document

08/03/248 March 2024

View Document

15/02/2415 February 2024 Director's details changed for Melanie Wilson on 2024-02-12

View Document

14/02/2414 February 2024 Change of details for Melanie Wilson as a person with significant control on 2024-02-12

View Document

16/11/2316 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

16/11/2316 November 2023

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

18/04/2318 April 2023

View Document

18/04/2318 April 2023

View Document

30/11/2230 November 2022

View Document

30/11/2230 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

03/05/223 May 2022 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2017-12-07

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

25/01/2225 January 2022

View Document

25/01/2225 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

09/12/219 December 2021 Director's details changed for Ms Emma Jayne Taylor on 2021-12-07

View Document

20/04/2020 April 2020 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

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

View Document

20/04/2020 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIE WILSON

View Document

20/04/2020 April 2020 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

11/11/1911 November 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

11/11/1911 November 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MS EMMA JAYNE TAYLOR

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

08/03/198 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

08/03/198 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

18/10/1818 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

18/10/1818 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

15/08/1815 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

15/08/1815 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

03/05/183 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

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

View Document

04/06/174 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON

View Document

03/05/173 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MELANIE WILSON

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN MCGARRY

View Document

14/04/1614 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

10/02/1610 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

10/06/1510 June 2015 PREVSHO FROM 30/04/2015 TO 28/02/2015

View Document

15/04/1515 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL CARROLL

View Document

27/06/1427 June 2014 12/05/14 STATEMENT OF CAPITAL GBP 120.5

View Document

20/05/1420 May 2014 12/05/14 STATEMENT OF CAPITAL GBP 60.5

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MR STEVEN ROBERT MCGARRY

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MR DAVID DEREK JACKSON

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MR PAUL FRANCIS CARROLL

View Document

09/04/149 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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