SPRINGFIELD SPECSAVERS LIMITED

Company Documents

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

View Document

17/10/2417 October 2024 Director's details changed for Miss Samantha Jane Gode on 2024-10-15

View Document

14/10/2414 October 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

14/10/2414 October 2024

View Document

19/03/2419 March 2024

View Document

19/03/2419 March 2024

View Document

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

View Document

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

View Document

20/11/2320 November 2023

View Document

09/10/239 October 2023 Director's details changed for Jemma Paynter on 2023-10-03

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 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

11/11/2211 November 2022

View Document

29/09/2229 September 2022 Director's details changed for Miss Elin Joy Irene Jones on 2022-07-16

View Document

18/05/2218 May 2022

View Document

18/05/2218 May 2022

View Document

24/02/2224 February 2022 Termination of appointment of Mark Andrew Gurry as a director on 2022-02-24

View Document

24/02/2224 February 2022 Termination of appointment of Douglas John David Perkins as a director on 2022-02-24

View Document

08/02/228 February 2022

View Document

08/02/228 February 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL CARROLL

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS

View Document

15/10/1915 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

15/10/1915 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, 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

30/08/1830 August 2018 CURRSHO FROM 31/03/2019 TO 28/02/2019

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / SPECSAVERS UK HOLDINGS LIMITED / 23/07/2018

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR PATRICK LEE COOPER

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MISS ELIN JOY IRENE JONES

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MISS SAMANTHA JANE GODE

View Document

27/03/1827 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