BASINGSTOKE SPECSAVERS LIMITED

Company Documents

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

View Document

09/11/249 November 2024

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

25/04/2425 April 2024

View Document

25/04/2425 April 2024

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

21/09/2321 September 2023

View Document

21/09/2321 September 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

05/05/235 May 2023

View Document

05/05/235 May 2023

View Document

01/12/221 December 2022

View Document

01/12/221 December 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

05/05/225 May 2022

View Document

05/05/225 May 2022

View Document

06/01/226 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

06/01/226 January 2022

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

17/06/2117 June 2021

View Document

16/06/2116 June 2021

View Document

07/02/207 February 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

07/02/207 February 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

13/08/1913 August 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

13/08/1913 August 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

18/03/1918 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

14/03/1914 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

18/10/1818 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

18/10/1818 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

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

02/05/182 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

16/02/1816 February 2018 CURRSHO FROM 31/05/2018 TO 28/02/2018

View Document

16/02/1816 February 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

16/02/1816 February 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

16/02/1816 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

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

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

01/02/171 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

13/04/1613 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

08/03/168 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT MACKERETH

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED MRS MANDEEP KAUR AUJLA

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES MACKERETH / 10/12/2015

View Document

15/07/1515 July 2015 SECTION 519 COMPANIES ACT 2006

View Document

29/04/1529 April 2015 SECTION 519

View Document

15/04/1515 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

10/03/1510 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

07/04/147 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

04/03/144 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

09/04/139 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

22/02/1322 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED MR PAUL FRANCIS CARROLL

View Document

13/04/1213 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

29/02/1229 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

11/04/1111 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

28/02/1128 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

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

View Document

08/04/108 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

24/02/1024 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

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

17/04/0917 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

26/09/0826 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / KIRAN LILADHAR / 19/09/2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

03/01/073 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 AUDITOR'S RESIGNATION

View Document

11/04/0511 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

16/09/0416 September 2004 COMPANY NAME CHANGED HANTS SPECSAVERS LIMITED CERTIFICATE ISSUED ON 16/09/04

View Document

18/08/0418 August 2004 REGISTERED OFFICE CHANGED ON 18/08/04 FROM: 9 CHELSEA HOUSE QUEEN ANNE'S WALK BASINGSTOKE HAMPSHIRE RG21 1JR

View Document

10/08/0410 August 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/0410 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/06/0424 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

16/04/0416 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

26/07/0126 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0113 April 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

17/05/0017 May 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

01/07/991 July 1999 AUDITOR'S RESIGNATION

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

14/04/9914 April 1999 RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 RETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS

View Document

17/11/9717 November 1997 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/05/98

View Document

01/08/971 August 1997 NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 REGISTERED OFFICE CHANGED ON 01/08/97 FROM: 24 ORCHARD STREET BRISTOL AVON BS1 5DF

View Document

22/04/9722 April 1997 NEW SECRETARY APPOINTED

View Document

22/04/9722 April 1997 NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 REGISTERED OFFICE CHANGED ON 22/04/97 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

22/04/9722 April 1997 SECRETARY RESIGNED

View Document

22/04/9722 April 1997 DIRECTOR RESIGNED

View Document

22/04/9722 April 1997 NEW DIRECTOR APPOINTED

View Document

18/04/9718 April 1997 S386 DISP APP AUDS 10/04/97

View Document

04/04/974 April 1997 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