STROOD SPECSAVERS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Director's details changed for Mr Craig William Holland on 2025-05-09

View Document

06/11/246 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

06/11/246 November 2024

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

28/03/2428 March 2024

View Document

28/03/2428 March 2024

View Document

02/02/242 February 2024 Director's details changed for Mr Craig William Holland on 2024-01-28

View Document

17/01/2417 January 2024 Director's details changed for Mr Punit Patel on 2024-01-14

View Document

17/01/2417 January 2024 Director's details changed for Mr Marthinus Jacobus Bonthuys on 2024-01-11

View Document

17/01/2417 January 2024 Director's details changed for Mr Oluwatoyin Fayefunmi on 2024-01-11

View Document

16/01/2416 January 2024 Director's details changed for Mr Craig William Holland on 2024-01-11

View Document

31/10/2331 October 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

31/10/2331 October 2023

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

20/04/2320 April 2023

View Document

20/04/2320 April 2023

View Document

07/02/237 February 2023 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

07/02/237 February 2023

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

06/04/226 April 2022

View Document

06/04/226 April 2022

View Document

21/01/2221 January 2022

View Document

21/01/2221 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

25/06/1925 June 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

25/06/1925 June 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL CARROLL

View Document

27/03/1927 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

27/03/1927 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

16/10/1816 October 2018 PSC'S CHANGE OF PARTICULARS / SPECSAVERS UK HOLDINGS LIMITED / 12/02/2018

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

12/10/1812 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

12/10/1812 October 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

12/10/1812 October 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

10/10/1810 October 2018 CURREXT FROM 28/02/2018 TO 28/02/2019

View Document

03/05/183 May 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

03/05/183 May 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

14/02/1814 February 2018 CURRSHO FROM 31/10/2018 TO 28/02/2018

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED JOHN DOUGLAS PERKINS

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR OLUWATOYIN FAYEFUNMI

View Document

12/02/1812 February 2018 12/02/18 STATEMENT OF CAPITAL GBP 120.5

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR MARTHINUS JACOBUS BONTHUYS

View Document

12/02/1812 February 2018 12/02/18 STATEMENT OF CAPITAL GBP 120.5

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR CRAIG WILLIAM HOLLAND

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR PUNIT PATEL

View Document

12/02/1812 February 2018 12/02/18 STATEMENT OF CAPITAL GBP 120.5

View Document

12/02/1812 February 2018 12/02/18 STATEMENT OF CAPITAL GBP 120.5

View Document

12/02/1812 February 2018 12/02/18 STATEMENT OF CAPITAL GBP 120.5

View Document

12/02/1812 February 2018 12/02/18 STATEMENT OF CAPITAL GBP 120.5

View Document

04/12/174 December 2017 ADOPT ARTICLES 16/11/2017

View Document

03/10/173 October 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