STRABANE SPECSAVERS LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Director's details changed for Mr Peadar Kearney on 2025-01-20

View Document

11/11/2411 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

11/11/2411 November 2024

View Document

07/03/247 March 2024

View Document

07/03/247 March 2024 Registered office address changed from 11 Bow Street Lisburn County Antrim BT28 1BJ Northern Ireland to 5, Pavillion Retail Park Strabane BT82 8EQ on 2024-03-07

View Document

07/03/247 March 2024

View Document

27/11/2327 November 2023

View Document

27/11/2327 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

09/11/239 November 2023 Director's details changed for Jeffrey Boyce on 2023-11-08

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

13/07/2313 July 2023 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2023-05-21

View Document

23/05/2323 May 2023 Appointment of Jeffrey Boyce as a director on 2023-05-21

View Document

23/05/2323 May 2023 Termination of appointment of Emma Louise Finn as a director on 2023-05-21

View Document

23/05/2323 May 2023 Termination of appointment of Donna Maria Harbison as a director on 2023-05-21

View Document

23/05/2323 May 2023 Termination of appointment of Douglas John David Perkins as a director on 2023-05-21

View Document

18/04/2318 April 2023

View Document

18/04/2318 April 2023

View Document

29/11/2229 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

29/11/2229 November 2022

View Document

06/01/226 January 2022

View Document

06/01/226 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-07 with updates

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

02/08/192 August 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

02/08/192 August 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR PEADAR KEARNEY

View Document

12/03/1912 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

11/03/1911 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

25/09/1825 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

25/09/1825 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

22/08/1822 August 2018 13/11/17 STATEMENT OF CAPITAL GBP 90.5

View Document

22/08/1822 August 2018 13/11/17 STATEMENT OF CAPITAL GBP 120.5

View Document

22/08/1822 August 2018 13/11/17 STATEMENT OF CAPITAL GBP 60.5

View Document

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / SPECSAVERS UK HOLDINGS LIMITED / 16/01/2018

View Document

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / SPECSAVERS UK HOLDINGS LIMITED / 15/01/2018

View Document

13/08/1813 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

13/08/1813 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

06/02/186 February 2018 CURRSHO FROM 31/08/2018 TO 28/02/2018

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

06/02/186 February 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

06/02/186 February 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

29/12/1729 December 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL CARROLL

View Document

29/12/1729 December 2017 DIRECTOR APPOINTED MISS EMMA LOUISE FINN

View Document

29/12/1729 December 2017 DIRECTOR APPOINTED MRS DONNA MARIA HARBISON

View Document

07/12/177 December 2017 ADOPT ARTICLES 16/11/2017

View Document

22/08/1722 August 2017 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