DEVIZES SPECSAVERS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

09/11/249 November 2024

View Document

09/11/249 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-08 with updates

View Document

21/03/2421 March 2024

View Document

21/03/2421 March 2024

View Document

30/10/2330 October 2023

View Document

30/10/2330 October 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

29/08/2329 August 2023 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2023-07-12

View Document

02/08/232 August 2023 Appointment of Ms Alice Maria Cole as a director on 2023-07-31

View Document

01/08/231 August 2023 Appointment of Mr John Douglas Perkins as a director on 2023-07-31

View Document

01/08/231 August 2023 Appointment of Mr Douglas John David Perkins as a director on 2023-07-31

View Document

01/08/231 August 2023 Termination of appointment of Paul Francis Carroll as a director on 2023-07-31

View Document

01/08/231 August 2023 Termination of appointment of Robert Templeton as a director on 2023-07-31

View Document

01/08/231 August 2023 Appointment of Mr Thomas Steven Mogford as a director on 2023-07-31

View Document

01/08/231 August 2023 Termination of appointment of Karen Carvallo as a director on 2023-07-31

View Document

01/08/231 August 2023 Appointment of Gordon Murray King as a director on 2023-07-31

View Document

01/08/231 August 2023 Appointment of Mr Gurminder Boughan as a director on 2023-07-31

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Memorandum and Articles of Association

View Document

20/07/2320 July 2023 Statement of capital following an allotment of shares on 2023-07-12

View Document

20/07/2320 July 2023 Statement of capital following an allotment of shares on 2023-07-12

View Document

20/07/2320 July 2023 Statement of capital following an allotment of shares on 2023-07-12

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

24/04/2324 April 2023

View Document

24/04/2324 April 2023

View Document

14/12/2214 December 2022

View Document

14/12/2214 December 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

30/03/2230 March 2022

View Document

30/03/2230 March 2022

View Document

26/01/2226 January 2022

View Document

26/01/2226 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

20/02/2020 February 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

20/02/2020 February 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

02/07/192 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

02/07/192 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

26/02/1926 February 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

26/02/1926 February 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

21/08/1821 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

21/08/1821 August 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

08/08/188 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

08/08/188 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

18/01/1818 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

18/01/1818 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

18/01/1818 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

03/01/183 January 2018 CURREXT FROM 31/01/2018 TO 28/02/2018

View Document

06/11/176 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS CARROLL / 17/07/2017

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

06/10/166 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

27/06/1627 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

12/11/1512 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

02/07/152 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

09/02/159 February 2015 AUDITOR'S RESIGNATION

View Document

21/01/1521 January 2015 SECTION 519

View Document

06/11/146 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

26/06/1426 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

18/10/1318 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

24/06/1324 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MR PAUL FRANCIS CARROLL

View Document

11/10/1211 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

27/06/1227 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

17/10/1117 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

27/06/1127 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY LESLEY PERKINS / 18/11/2010

View Document

20/10/1020 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

28/06/1028 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

17/11/0917 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 2ND FLOOR, MITCHELL HOUSE SOUTHAMPTON ROAD EASTLEIGH HANTS SO50 9FJ

View Document

23/06/0923 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

23/06/0823 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 AUDITORS RESIGNATION LETTER

View Document

29/11/0429 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 REGISTERED OFFICE CHANGED ON 02/01/03 FROM: 1ST FLOOR EASTLEIGH HOUSE, MARKET STREET EASTLEIGH HAMPSHIRE SO50 9FD

View Document

03/12/023 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

18/10/0118 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/012 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/01/01

View Document

10/11/0010 November 2000 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 COMPANY NAME CHANGED SWIFT SPECSAVERS LIMITED CERTIFICATE ISSUED ON 08/09/00

View Document

29/06/0029 June 2000 S366A DISP HOLDING AGM 26/06/00

View Document

21/06/0021 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company