STEVENAGE SPECSAVERS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

31/03/2531 March 2025 Appointment of Mr Usman Uppal as a director on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Gail Helen Maynard as a director on 2025-03-31

View Document

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

View Document

09/11/249 November 2024

View Document

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

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024

View Document

19/09/2319 September 2023

View Document

19/09/2319 September 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

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

View Document

05/05/235 May 2023

View Document

05/05/235 May 2023

View Document

14/11/2214 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

14/11/2214 November 2022

View Document

09/05/229 May 2022

View Document

09/05/229 May 2022

View Document

09/02/229 February 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

09/02/229 February 2022

View Document

17/01/2217 January 2022 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2021-12-04

View Document

02/11/212 November 2021 Appointment of Mahin Haque Majumder as a director on 2021-11-02

View Document

02/11/212 November 2021 Appointment of Mr Douglas John David Perkins as a director on 2021-11-02

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

11/11/1911 November 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

11/11/1911 November 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

12/03/1912 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

11/03/1911 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

30/10/1830 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

30/10/1830 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

28/08/1828 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

28/08/1828 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

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

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES LOVATT / 15/05/2018

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

25/01/1825 January 2018 CESSATION OF SPECSAVERS OPTICAL SUPERSTORES LTD AS A PSC

View Document

04/12/174 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES LOVATT / 09/10/2017

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

25/10/1625 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

24/06/1624 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

07/12/157 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

02/07/152 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

26/01/1526 January 2015 AUDITOR'S RESIGNATION

View Document

19/12/1419 December 2014 SECTION 519

View Document

09/09/149 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

26/06/1426 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

24/06/1324 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

13/09/1213 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

27/06/1227 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

27/06/1127 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

22/06/1122 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

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

View Document

28/06/1028 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

07/06/107 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES LOVATT / 26/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES LOVATT / 26/04/2010

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

26/08/0926 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

06/07/096 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

23/06/0823 June 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED MR ADAM JAMES LOVATT

View Document

19/11/0719 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 AUDITOR'S RESIGNATION

View Document

11/12/0611 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

12/07/0412 July 2004 LOCATION OF DEBENTURE REGISTER

View Document

12/07/0412 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 LOCATION OF REGISTER OF MEMBERS

View Document

10/05/0410 May 2004 REGISTERED OFFICE CHANGED ON 10/05/04 FROM: 90 QUEENSWAY STEVENAGE SG1 1EG

View Document

16/12/0316 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/0226 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/12/016 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

09/07/999 July 1999 RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS

View Document

06/05/996 May 1999 AUDITOR'S RESIGNATION

View Document

14/04/9914 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

17/02/9917 February 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 28/02/99

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

13/07/9813 July 1998 RETURN MADE UP TO 22/06/98; CHANGE OF MEMBERS

View Document

05/03/985 March 1998 DIRECTOR RESIGNED

View Document

01/12/971 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9720 October 1997 DIRECTOR RESIGNED

View Document

09/07/979 July 1997 RETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

25/09/9625 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/961 July 1996 RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS

View Document

13/04/9613 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

06/07/956 July 1995 RETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS

View Document

23/04/9523 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

06/07/946 July 1994 RETURN MADE UP TO 22/06/94; FULL LIST OF MEMBERS

View Document

26/04/9426 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

15/03/9415 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9315 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9329 August 1993 NEW DIRECTOR APPOINTED

View Document

23/08/9323 August 1993 NEW DIRECTOR APPOINTED

View Document

05/07/935 July 1993 RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS

View Document

26/04/9326 April 1993 S386 DISP APP AUDS 19/04/93

View Document

10/11/9210 November 1992 CONVE 03/11/92

View Document

29/10/9229 October 1992 SUB DIVISION 13/07/92

View Document

10/09/9210 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

26/08/9226 August 1992 NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 NEW DIRECTOR APPOINTED

View Document

20/08/9220 August 1992 NEW DIRECTOR APPOINTED

View Document

11/08/9211 August 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/9211 August 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/08/9211 August 1992 REGISTERED OFFICE CHANGED ON 11/08/92 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

11/08/9211 August 1992 ADOPT MEM AND ARTS 13/07/92

View Document

11/08/9211 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/923 August 1992 REGISTERED OFFICE CHANGED ON 03/08/92 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

30/07/9230 July 1992 ALTERING SHARES 26/06/92

View Document

30/07/9230 July 1992 ALTER MEM AND ARTS 26/06/92

View Document

28/07/9228 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/07/9228 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/9221 July 1992 COMPANY NAME CHANGED LIMESERVE LIMITED CERTIFICATE ISSUED ON 22/07/92

View Document

22/06/9222 June 1992 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