Advanced company searchLink opens in new window

BRISTOL 1 DOMICILIARY SPECSAVERS LIMITED

Company number 09075283

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)
07 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/02/24
07 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/02/24
14 Nov 2023 AA Audit exemption subsidiary accounts made up to 28 February 2023
14 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/23
02 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
20 Apr 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/23
20 Apr 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/23
17 Nov 2022 AA Audit exemption subsidiary accounts made up to 28 February 2022
17 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/22
01 Sep 2022 PSC05 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 8 March 2021
02 Aug 2022 AP01 Appointment of Rosie Leigh Baldwin as a director on 1 August 2022
02 Aug 2022 AP01 Appointment of Mr Nigel David Parker as a director on 1 August 2022
08 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
28 Apr 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/22
28 Apr 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/22
24 Jan 2022 AA Audit exemption subsidiary accounts made up to 28 February 2021
24 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/21
03 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
20 May 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/21
20 May 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/21
20 Feb 2021 AA Audit exemption subsidiary accounts made up to 29 February 2020
20 Feb 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/02/20
11 Feb 2021 AP01 Appointment of Mr Paul Francis Carroll as a director on 9 February 2021
11 Feb 2021 TM01 Termination of appointment of Anne-Ita Geraldine Mclongley as a director on 9 February 2021
23 Dec 2020 CH01 Director's details changed for Mr Douglas John David Perkins on 21 December 2020