URMSTON SPECSAVERS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Termination of appointment of Steven John Dare as a director on 2025-03-31

View Document

31/03/2531 March 2025 Director's details changed for Mr Steven John Dare on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Paul Francis Carroll as a director on 2025-03-31

View Document

07/11/247 November 2024

View Document

07/11/247 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

07/03/247 March 2024

View Document

07/03/247 March 2024

View Document

08/11/238 November 2023 Director's details changed for Mr Steven John Dare on 2023-10-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

25/09/2325 September 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

25/09/2325 September 2023

View Document

03/07/233 July 2023 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2023-04-30

View Document

02/05/232 May 2023 Termination of appointment of Kevin Tat Bun Liu as a director on 2023-04-30

View Document

19/04/2319 April 2023

View Document

19/04/2319 April 2023

View Document

16/03/2316 March 2023 Second filing for the appointment of Mr Thomas James Stoner Crowther as a director

View Document

16/03/2316 March 2023 Director's details changed for Mr Thomas James Stoner Crowther on 2023-03-15

View Document

17/11/2217 November 2022

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

07/04/227 April 2022

View Document

07/04/227 April 2022

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

01/11/211 November 2021 Confirmation statement made on 2021-10-05 with updates

View Document

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN DARE / 15/06/2020

View Document

31/10/1931 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/20

View Document

31/10/1931 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/20

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

17/09/1917 September 2019 CURREXT FROM 30/09/2019 TO 28/02/2020

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DARE / 18/02/2019

View Document

19/02/1919 February 2019 18/02/19 STATEMENT OF CAPITAL GBP 105.5

View Document

19/02/1919 February 2019 18/02/19 STATEMENT OF CAPITAL GBP 90.5

View Document

19/02/1919 February 2019 18/02/19 STATEMENT OF CAPITAL GBP 120.5

View Document

19/02/1919 February 2019 18/02/19 STATEMENT OF CAPITAL GBP 60.5

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / SPECSAVERS UK HOLDINGS LIMITED / 18/02/2019

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR STEVEN DARE

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR KEVIN TAT BUN LIU

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR THOMAS JAMES STONER CROWTHER

View Document

21/12/1821 December 2018 Appointment of Mr Thomas James Stoner Crowther as a director on 2018-12-21

View Document

29/09/1829 September 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