Advanced company searchLink opens in new window

NAIRN SPECSAVERS LIMITED

Company number 10366538

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
02 Jul 2019 AA Audit exemption subsidiary accounts made up to 28 February 2019
02 Jul 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/19
08 Mar 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/19
08 Mar 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/19
20 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with updates
21 Aug 2018 AA Audit exemption subsidiary accounts made up to 28 February 2018
21 Aug 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/18
13 Jul 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/18
13 Jul 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/18
13 Feb 2018 PSC07 Cessation of Douglas John David Perkins as a person with significant control on 4 December 2017
13 Feb 2018 AA01 Current accounting period extended from 30 September 2017 to 28 February 2018
12 Feb 2018 PSC02 Notification of Specsavers Uk Holdings Limited as a person with significant control on 4 December 2017
12 Feb 2018 PSC07 Cessation of Mary Lesley Perkins as a person with significant control on 4 December 2017
14 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with updates
14 Sep 2017 PSC01 Notification of Marc Carmichael as a person with significant control on 13 March 2017
14 Sep 2017 PSC04 Change of details for Mrs Mary Lesley Perkins as a person with significant control on 13 March 2017
14 Sep 2017 PSC04 Change of details for Mr Douglas John David Perkins as a person with significant control on 13 March 2017
16 Mar 2017 AP01 Appointment of Mr Marc Carmichael as a director on 13 March 2017
16 Mar 2017 TM01 Termination of appointment of Paul Francis Carroll as a director on 13 March 2017
30 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-09-08
  • GBP .5