BLETCHLEY SPECSAVERS LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 New

View Document

29/08/2529 August 2025 New

View Document

29/08/2529 August 2025 New

View Document

29/08/2529 August 2025 NewAudit exemption subsidiary accounts made up to 2025-02-28

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

08/10/248 October 2024

View Document

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

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

02/03/242 March 2024

View Document

02/03/242 March 2024

View Document

21/11/2321 November 2023

View Document

21/11/2321 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

02/05/232 May 2023

View Document

02/05/232 May 2023

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-04 with no updates

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

30/03/2230 March 2022

View Document

30/03/2230 March 2022

View Document

21/01/2221 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

21/01/2221 January 2022

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

11/02/2011 February 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

11/02/2011 February 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

03/09/193 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

18/03/1918 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

15/03/1915 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

17/09/1817 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

17/09/1817 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 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

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

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

17/01/1817 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

17/01/1817 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

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

View Document

08/11/178 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

07/10/167 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

29/03/1629 March 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

13/11/1513 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

30/03/1530 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

09/02/159 February 2015 AUDITOR'S RESIGNATION

View Document

21/01/1521 January 2015 SECTION 519

View Document

06/11/146 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

31/03/1431 March 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

18/10/1318 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

03/04/133 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

11/10/1211 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

02/04/122 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

17/10/1117 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

28/03/1128 March 2011 Annual return made up to 27 March 2011 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

20/10/1020 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

06/04/106 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

17/11/0917 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 2ND FLOOR, MITCHELL HOUSE SOUTHAMPTON ROAD EASTLEIGH HAMPSHIRE SO50 9FJ

View Document

01/04/091 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

02/04/082 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/072 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

10/06/0510 June 2005 AUDITORS RESIGNATION LETTER

View Document

04/04/054 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 REGISTERED OFFICE CHANGED ON 31/12/02 FROM: 1ST FLOOR EASTLEIGH HOUSE, MARKET STREET EASTLEIGH HAMPSHIRE SO50 9FD

View Document

21/11/0221 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0126 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

10/04/0110 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/01/01

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 COMPANY NAME CHANGED FIRECREST SPECSAVERS LIMITED CERTIFICATE ISSUED ON 16/08/00

View Document

29/06/0029 June 2000 S366A DISP HOLDING AGM 27/06/00

View Document

27/03/0027 March 2000 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