ASHTON-UNDER-LYNE SPECSAVERS LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

31/10/2431 October 2024

View Document

31/10/2431 October 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

14/03/2414 March 2024

View Document

14/03/2414 March 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

27/04/2327 April 2023

View Document

27/04/2327 April 2023

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

24/11/2224 November 2022

View Document

24/11/2224 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

26/04/2226 April 2022

View Document

26/04/2226 April 2022

View Document

31/01/2231 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

31/01/2231 January 2022

View Document

24/11/2124 November 2021 Director's details changed for Mr James William Anthony Richardson on 2021-11-23

View Document

22/06/2122 June 2021 Director's details changed for Mr James William Anthony Richardson on 2021-06-21

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

26/02/2026 February 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

26/02/2026 February 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

23/10/1923 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

23/10/1923 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

05/03/195 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

05/03/195 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

09/10/189 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

09/10/189 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

29/08/1829 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

29/08/1829 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

05/02/185 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

24/01/1824 January 2018 CESSATION OF SPECSAVERS OPTICAL SUPERSTORES LTD AS A PSC

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

24/11/1624 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MAXWELL / 02/06/2016

View Document

29/03/1629 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

06/12/156 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

25/03/1525 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

26/01/1526 January 2015 AUDITOR'S RESIGNATION

View Document

18/12/1418 December 2014 SECTION 519

View Document

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

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MAXWELL / 03/03/2014

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM 39 WARRINGTON STREET ASHTON-UNDER-LYNE LANCASHIRE OL6 7JG

View Document

27/03/1427 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

07/11/137 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

16/10/1316 October 2013 PREVSHO FROM 31/03/2013 TO 28/02/2013

View Document

03/06/133 June 2013 ADOPT ARTICLES 14/02/2013

View Document

26/03/1326 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

06/03/136 March 2013 14/02/13 STATEMENT OF CAPITAL GBP 120.5

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR CHRISTOPHER MAXWELL

View Document

15/02/1315 February 2013 14/02/13 STATEMENT OF CAPITAL GBP 120.5

View Document

11/12/1211 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR PETER JENKINSON

View Document

27/03/1227 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

12/12/1112 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

22/03/1122 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

09/12/109 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

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

View Document

23/03/1023 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

19/01/1019 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

23/03/0923 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

26/03/0826 March 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0627 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

13/06/0513 June 2005 AUDITOR'S RESIGNATION

View Document

30/03/0530 March 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

15/08/0315 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0326 March 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/04/0011 April 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/06/996 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9929 March 1999 RETURN MADE UP TO 20/03/99; NO CHANGE OF MEMBERS

View Document

06/02/996 February 1999 AUDITOR'S RESIGNATION

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/04/9816 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

01/04/981 April 1998 RETURN MADE UP TO 20/03/98; FULL LIST OF MEMBERS

View Document

07/04/977 April 1997 RETURN MADE UP TO 20/03/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/05/9615 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9627 March 1996 RETURN MADE UP TO 20/03/96; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/06/9528 June 1995 NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 REGISTERED OFFICE CHANGED ON 28/06/95 FROM: 24 ORCHARD STREET BRISTOL AVON BS1 5DF

View Document

28/03/9528 March 1995 S366A DISP HOLDING AGM 20/03/95

View Document

23/03/9523 March 1995 NEW DIRECTOR APPOINTED

View Document

23/03/9523 March 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9523 March 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/03/9523 March 1995 REGISTERED OFFICE CHANGED ON 23/03/95 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

20/03/9520 March 1995 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