Advanced company searchLink opens in new window

DEEPDALE SPECSAVERS LIMITED

Company number 10841079

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)
18 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
20 Feb 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/02/20
20 Feb 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/02/20
03 Oct 2019 AA Audit exemption subsidiary accounts made up to 28 February 2019
03 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/19
20 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
09 Apr 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/19
09 Apr 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/19
12 Sep 2018 AA Audit exemption subsidiary accounts made up to 28 February 2018
12 Sep 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/18
08 Aug 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/18
08 Aug 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/18
27 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with updates
01 May 2018 PSC05 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 21 November 2017
29 Jan 2018 PSC02 Notification of Specsavers Uk Holdings Limited as a person with significant control on 20 November 2017
29 Jan 2018 PSC07 Cessation of Douglas John David Perkins as a person with significant control on 20 November 2017
29 Jan 2018 PSC07 Cessation of Mary Lesley Perkins as a person with significant control on 20 November 2017
29 Jan 2018 AA01 Current accounting period shortened from 30 June 2018 to 28 February 2018
11 Oct 2017 AP01 Appointment of Christopher Stephen Shore as a director on 10 October 2017
11 Oct 2017 AP01 Appointment of Mr Sean Andrew Buckley as a director on 10 October 2017
11 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jul 2017 CH01 Director's details changed for Mr Paul Francis Carroll on 17 July 2017
29 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-06-29
  • GBP .5