About

Registered Number: 04524204
Date of Incorporation: 02/09/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA

 

Having been setup in 2002, Fishponds Specsavers Ltd have registered office in Fareham, it's status is listed as "Active". We don't currently know the number of employees at this organisation. This organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AGREEMENT2 - N/A 31 January 2020
GUARANTEE2 - N/A 31 January 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 24 July 2019
PARENT_ACC - N/A 24 July 2019
AGREEMENT2 - N/A 07 March 2019
GUARANTEE2 - N/A 07 March 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 16 August 2018
PARENT_ACC - N/A 16 August 2018
AGREEMENT2 - N/A 16 July 2018
GUARANTEE2 - N/A 16 July 2018
PSC02 - N/A 16 January 2018
PSC07 - N/A 16 January 2018
PSC07 - N/A 16 January 2018
AA01 - Change of accounting reference date 29 November 2017
CS01 - N/A 19 September 2017
AA - Annual Accounts 09 August 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 05 August 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 07 September 2015
MISC - Miscellaneous document 05 January 2015
MISC - Miscellaneous document 04 December 2014
CH01 - Change of particulars for director 23 October 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 12 August 2011
CH01 - Change of particulars for director 24 November 2010
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 20 August 2010
AD01 - Change of registered office address 03 November 2009
AA - Annual Accounts 26 September 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 02 July 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 04 September 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 08 September 2006
CERTNM - Change of name certificate 05 October 2005
AA - Annual Accounts 05 October 2005
363a - Annual Return 13 September 2005
MISC - Miscellaneous document 13 June 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
363a - Annual Return 13 September 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
AA - Annual Accounts 05 July 2004
363a - Annual Return 11 September 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
287 - Change in situation or address of Registered Office 18 December 2002
225 - Change of Accounting Reference Date 02 December 2002
RESOLUTIONS - N/A 23 September 2002
RESOLUTIONS - N/A 23 September 2002
RESOLUTIONS - N/A 23 September 2002
NEWINC - New incorporation documents 02 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.