TUNSTALL SPECSAVERS LIMITED

Company Documents

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

View Document

30/10/2430 October 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

30/10/2430 October 2024

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

28/03/2428 March 2024

View Document

28/03/2428 March 2024

View Document

08/11/238 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

08/11/238 November 2023

View Document

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

View Document

19/04/2319 April 2023

View Document

19/04/2319 April 2023

View Document

17/11/2217 November 2022

View Document

05/05/225 May 2022

View Document

05/05/225 May 2022

View Document

27/01/2227 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

27/01/2227 January 2022

View Document

12/01/2212 January 2022 Director's details changed for Mr Andrew James Butler on 2022-01-10

View Document

20/06/2120 June 2021

View Document

20/06/2120 June 2021

View Document

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

View Document

17/03/2017 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

17/03/2017 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

15/08/1915 August 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

15/08/1915 August 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

06/03/196 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

06/03/196 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

08/10/188 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

08/10/188 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

23/08/1823 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

23/08/1823 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

05/06/185 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

07/02/187 February 2018 CURRSHO FROM 31/08/2018 TO 28/02/2018

View Document

07/02/187 February 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

07/02/187 February 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

07/07/177 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

31/05/1631 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

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

View Document

09/06/159 June 2015 CURREXT FROM 31/05/2015 TO 31/08/2015

View Document

05/06/155 June 2015 01/06/15 STATEMENT OF CAPITAL GBP 120.5

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL CARROLL

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR ROBERT JOHN CANNON

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR MARTIN NEIL BACKHOUSE

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR ANDREW JAMES BUTLER

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS

View Document

02/06/152 June 2015 01/06/15 STATEMENT OF CAPITAL GBP 60.5

View Document

19/05/1519 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

19/02/1519 February 2015 COMPANY NAME CHANGED LONDON 1 DOMICILIARY SPECSAVERS LIMITED CERTIFICATE ISSUED ON 19/02/15

View Document

27/11/1427 November 2014 COMPANY NAME CHANGED OXFORD 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