SURREY 1 DOMICILIARY SPECSAVERS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/07/2523 July 2025 NewApplication to strike the company off the register

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

11/03/2511 March 2025 Accounts for a dormant company made up to 2025-02-28

View Document

22/10/2422 October 2024 Accounts for a dormant company made up to 2024-02-29

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

20/03/2320 March 2023 Accounts for a dormant company made up to 2023-02-28

View Document

08/11/228 November 2022

View Document

08/11/228 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

04/05/224 May 2022

View Document

04/05/224 May 2022

View Document

01/03/221 March 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

01/03/221 March 2022

View Document

14/05/2014 May 2020 PSC'S CHANGE OF PARTICULARS / SPECSAVERS UK HOLDINGS LIMITED / 07/02/2018

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

31/10/1931 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

31/10/1931 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

20/02/1920 February 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

20/02/1920 February 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

09/10/189 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

09/10/189 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

12/09/1812 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

12/09/1812 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

29/06/1829 June 2018 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

28/06/1828 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

14/05/1814 May 2018 CESSATION OF SARA ELIZABETH GARNER AS A PSC

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR PAUL FRANCIS CARROLL

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR KAYLEIGH MORGAN

View Document

31/01/1831 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

31/01/1831 January 2018 CURRSHO FROM 31/05/2018 TO 28/02/2018

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

31/01/1831 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR SARA GARNER

View Document

01/06/171 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAYLEIGH JANE MORGAN / 03/03/2017

View Document

16/12/1616 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARA ELIZABETH NEALE / 14/12/2016

View Document

17/05/1617 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

24/03/1624 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

26/05/1526 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

04/02/154 February 2015 02/02/15 STATEMENT OF CAPITAL GBP 120.5

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MISS SARA ELIZABETH NEALE

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MISS KAYLEIGH JANE MORGAN

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL CARROLL

View Document

02/02/152 February 2015 02/02/15 STATEMENT OF CAPITAL GBP 60.5

View Document

27/11/1427 November 2014 COMPANY NAME CHANGED NOTTINGHAMSHIRE 1 DOMICILIARY SPECSAVERS LIMITED CERTIFICATE ISSUED ON 27/11/14

View Document

13/05/1413 May 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