BLABY SPECSAVERS LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewDirector's details changed for Mr Hitesh Chandra Patel on 2025-09-03

View Document

09/09/259 September 2025 New

View Document

09/09/259 September 2025 New

View Document

09/09/259 September 2025 New

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

08/10/248 October 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

08/10/248 October 2024

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

21/03/2421 March 2024

View Document

21/03/2421 March 2024

View Document

25/09/2325 September 2023

View Document

25/09/2325 September 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

24/04/2324 April 2023

View Document

24/04/2324 April 2023

View Document

02/02/232 February 2023 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

02/02/232 February 2023

View Document

30/03/2230 March 2022

View Document

30/03/2230 March 2022

View Document

31/01/2231 January 2022

View Document

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

View Document

20/06/2120 June 2021

View Document

20/06/2120 June 2021

View Document

27/05/2027 May 2020 PSC'S CHANGE OF PARTICULARS / SPECSAVERS UK HOLDINGS LIMITED / 28/12/2017

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

10/03/2010 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

10/03/2010 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

28/08/1928 August 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

28/08/1928 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

08/03/198 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

08/03/198 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

06/09/186 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

06/09/186 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

09/08/189 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

09/08/189 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

11/05/1811 May 2018 PREVEXT FROM 31/01/2018 TO 28/02/2018

View Document

05/04/185 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

23/01/1823 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

23/01/1823 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

21/07/1721 July 2017 CHANGE PERSON AS DIRECTOR

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

17/11/1617 November 2016 23/05/16 STATEMENT OF CAPITAL GBP 60.5

View Document

17/11/1617 November 2016 23/05/16 STATEMENT OF CAPITAL GBP 60.5

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MRS KIRTI CHOTAI

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR RUPESH MORJARIA

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR KAVIT NARSHI RAJGOR

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL CARROLL

View Document

25/05/1625 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

17/05/1617 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

17/05/1617 May 2016 PREVSHO FROM 31/05/2016 TO 31/01/2016

View Document

01/03/161 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

20/02/1620 February 2016 COMPANY NAME CHANGED SOUTHALL SPECSAVERS LIMITED CERTIFICATE ISSUED ON 20/02/16

View Document

20/02/1620 February 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/05/1526 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

22/02/1522 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

12/05/1412 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

16/01/1416 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

13/05/1313 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MRS MARY LESLEY PERKINS

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MR PAUL FRANCIS CARROLL

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR MERYL SNEDDEN

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/05/1214 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

27/02/1227 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

17/05/1117 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS MERYL ANN ENGLEFIELD / 01/04/2011

View Document

08/02/118 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

04/02/114 February 2011 CERTIFICATE OF FACT - NAME CORRECTION FROM SOUTHHALL SPECSAVERS LIMITED TO SOUTHALL SPECSAVERS LIMITED

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM, FORUM 6, PARKWAY, SOLENT BUSINESS PARK WHITELEY, FAREHAM, PO15 7PA, UNITED KINGDOM

View Document

28/05/1028 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM, 2ND FLOOR, MITCHELL HOUSE SOUTHAMPTON ROAD, EASTLEIGH, HANTS, SO50 9FJ

View Document

08/08/098 August 2009 COMPANY NAME CHANGED FORFAR SPECSAVERS LIMITED CERTIFICATE ISSUED ON 11/08/09

View Document

09/07/099 July 2009 DIRECTOR APPOINTED MERYL ANN ENGLEFIELD

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR CRISTINA DEL GRAZIA

View Document

11/05/0911 May 2009 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