Advanced company searchLink opens in new window

EDINBURGH NICOLSON STREET SPECSAVERS LIMITED

Company number 06227719

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)
13 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/02/24
13 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/02/24
24 Nov 2023 AA Audit exemption subsidiary accounts made up to 28 February 2023
24 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/23
21 Nov 2023 CH01 Director's details changed for Marc Daniel Nicol on 20 November 2023
21 Nov 2023 CH01 Director's details changed for Jennifer Susan Ballantyne on 20 November 2023
13 Nov 2023 CERTNM Company name changed north bridge specsavers LIMITED\certificate issued on 13/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-13
22 Sep 2023 CH01 Director's details changed for Marc Daniel Nicol on 18 September 2023
06 Sep 2023 PSC05 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 30 August 2023
31 Aug 2023 AP01 Appointment of Marc Daniel Nicol as a director on 30 August 2023
30 Aug 2023 AP01 Appointment of Mrs Mary Lesley Perkins as a director on 30 August 2023
26 Jul 2023 CH01 Director's details changed for Jennifer Susan Ballantyne on 26 July 2023
05 Jun 2023 PSC05 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 31 May 2023
31 May 2023 TM01 Termination of appointment of Douglas John David Perkins as a director on 31 May 2023
31 May 2023 TM01 Termination of appointment of Mary Lesley Perkins as a director on 31 May 2023
31 May 2023 TM01 Termination of appointment of Susan Lynn Mcintosh as a director on 31 May 2023
31 May 2023 TM01 Termination of appointment of Aly Uka as a director on 31 May 2023
09 May 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/23
09 May 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/23
26 Apr 2023 CH01 Director's details changed for Aly Uka on 24 April 2023
24 Apr 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
03 Feb 2023 AA Audit exemption subsidiary accounts made up to 28 February 2022
03 Feb 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/22
19 Jan 2023 CH01 Director's details changed for Aly Uka on 18 January 2023
11 May 2022 PSC05 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 14 December 2017