SCUNTHORPE SPECSAVERS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

11/04/2411 April 2024

View Document

11/04/2411 April 2024

View Document

15/11/2315 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

15/11/2315 November 2023

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

10/05/2310 May 2023

View Document

10/05/2310 May 2023

View Document

25/11/2225 November 2022

View Document

25/11/2225 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

06/10/226 October 2022 Director's details changed for Mr Agyapal Singh Dhaliwal on 2022-10-06

View Document

09/05/229 May 2022

View Document

09/05/229 May 2022

View Document

04/01/224 January 2022

View Document

04/01/224 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

12/06/2112 June 2021

View Document

08/07/198 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

08/07/198 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

11/02/1911 February 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

11/02/1911 February 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

31/08/1831 August 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

31/08/1831 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

13/08/1813 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

13/08/1813 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

19/01/1819 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

19/01/1819 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

03/01/183 January 2018 CURREXT FROM 31/12/2017 TO 28/02/2018

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

06/11/176 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

15/09/1615 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

25/11/1525 November 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

26/01/1526 January 2015 SECTION 519

View Document

19/12/1419 December 2014 AUDITOR'S RESIGNATION

View Document

28/11/1428 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

25/11/1325 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

05/12/125 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

18/09/1218 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

28/11/1128 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

02/12/102 December 2010 Annual return made up to 22 November 2010 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

16/09/1016 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/11/0926 November 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

02/11/092 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

24/11/0824 November 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

24/06/0824 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MORTIMER / 19/06/2008

View Document

26/11/0726 November 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0528 November 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

10/06/0510 June 2005 AUDITORS RESIGNATION LETTER

View Document

09/12/049 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 22/11/02; NO CHANGE OF MEMBERS

View Document

26/10/0226 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/05/023 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0130 November 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/03/009 March 2000 REGISTERED OFFICE CHANGED ON 09/03/00 FROM: 52/54 HIGH STREET SCUNTHORPE NORTH LINCOLNSHIRE DN15 6SX

View Document

30/12/9930 December 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/02/9924 February 1999 AUDITOR'S RESIGNATION

View Document

20/12/9820 December 1998 REGISTERED OFFICE CHANGED ON 20/12/98 FROM: 54 HIGH STREET SCUNTHORPE SOUTH HUMBERSIDE DN15 6SX

View Document

07/12/987 December 1998 RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/07/9828 July 1998 COMPANY NAME CHANGED SCUNTHORPE VISIONPLUS LIMITED CERTIFICATE ISSUED ON 29/07/98

View Document

08/12/978 December 1997 RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

14/07/9714 July 1997 ALTER MEM AND ARTS 08/07/97

View Document

02/03/972 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9713 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/11/9628 November 1996 RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 RETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

28/11/9428 November 1994 RETURN MADE UP TO 22/11/94; FULL LIST OF MEMBERS

View Document

02/11/942 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/942 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9413 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/02/9418 February 1994 REGISTERED OFFICE CHANGED ON 18/02/94 FROM: 54 HIGH STREET SCUNTHORPE DN15 6XF

View Document

07/12/937 December 1993 RETURN MADE UP TO 22/11/93; NO CHANGE OF MEMBERS

View Document

09/08/939 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/12/928 December 1992 RETURN MADE UP TO 22/11/92; FULL LIST OF MEMBERS

View Document

09/04/929 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9221 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/01/9230 January 1992 NEW DIRECTOR APPOINTED

View Document

30/01/9230 January 1992 NEW DIRECTOR APPOINTED

View Document

30/01/9230 January 1992 S386 DISP APP AUDS 24/01/92

View Document

30/01/9230 January 1992 NEW DIRECTOR APPOINTED

View Document

02/12/912 December 1991 REGISTERED OFFICE CHANGED ON 02/12/91 FROM: 16 ST. JOHN STREET LONDON EC1M 4AP

View Document

02/12/912 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/12/912 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/9122 November 1991 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