DALSTON CROSS SPECSAVERS LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewConfirmation statement made on 2025-09-15 with no updates

View Document

04/09/254 September 2025 NewDirector's details changed for Mr Karun Aggarwal on 2025-08-30

View Document

02/09/252 September 2025 New

View Document

02/09/252 September 2025 NewAudit exemption subsidiary accounts made up to 2025-02-28

View Document

02/09/252 September 2025 New

View Document

02/09/252 September 2025 New

View Document

09/11/249 November 2024

View Document

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

View Document

13/03/2413 March 2024

View Document

13/03/2413 March 2024

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

14/09/2314 September 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

14/09/2314 September 2023

View Document

09/05/239 May 2023

View Document

09/05/239 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

04/11/224 November 2022 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2022-07-07

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

20/05/2220 May 2022

View Document

20/05/2220 May 2022

View Document

01/02/221 February 2022 Appointment of Mr Karun Aggarwal as a director on 2022-01-31

View Document

31/01/2231 January 2022 Termination of appointment of Rupesh Khimji Halai as a director on 2022-01-31

View Document

31/01/2231 January 2022 Termination of appointment of Jayesh Harilal Maru as a director on 2022-01-31

View Document

31/01/2231 January 2022 Appointment of Mr Douglas John David Perkins as a director on 2022-01-31

View Document

31/01/2231 January 2022 Termination of appointment of Douglas John David Perkins as a director on 2022-01-31

View Document

24/12/2124 December 2021 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

24/12/2124 December 2021

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

18/06/2118 June 2021

View Document

17/06/2117 June 2021

View Document

04/03/204 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

04/03/204 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

26/07/1926 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

26/07/1926 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN DAVID PERKINS / 02/05/2019

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS

View Document

02/05/192 May 2019 DIRECTOR APPOINTED RALI PATEL

View Document

27/03/1927 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

27/03/1927 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

24/09/1824 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

24/09/1824 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

08/08/188 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

08/08/188 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

05/02/185 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

18/01/1818 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

18/01/1818 January 2018 CURRSHO FROM 31/03/2018 TO 28/02/2018

View Document

18/01/1818 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

18/01/1818 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

24/11/1624 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

02/01/162 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

26/08/1526 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

09/07/159 July 2015 SECTION 519

View Document

18/03/1518 March 2015 SECTION 519 CA 2006

View Document

02/01/152 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

04/09/144 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

24/12/1324 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

28/08/1328 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / RUPESH KHIMJI HALAI / 21/03/2013

View Document

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

View Document

29/08/1229 August 2012 Annual return made up to 20 August 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

22/08/1122 August 2011 Annual return made up to 20 August 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

23/08/1023 August 2010 Annual return made up to 20 August 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

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

24/08/0924 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

01/09/081 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

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

View Document

28/08/0728 August 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 AUDITOR'S RESIGNATION

View Document

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

View Document

26/08/0426 August 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 REGISTERED OFFICE CHANGED ON 11/05/04 FROM: UNIT 18A KINGSLAND SHOPPING CENTRE DALSTON CROSS LONDON E8 2LX

View Document

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

View Document

05/09/035 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

03/09/023 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/021 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

30/10/0130 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0110 September 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

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

View Document

08/12/998 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9919 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/996 September 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

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

View Document

27/08/9827 August 1998 RETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS

View Document

15/06/9815 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/09/972 September 1997 RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/03/97

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 REGISTERED OFFICE CHANGED ON 06/08/97 FROM: 18A KINGSLAND SHOPPING CENTRE DALSTON LONDON E8

View Document

23/07/9723 July 1997 REGISTERED OFFICE CHANGED ON 23/07/97 FROM: 24 ORCHARD STREET BRISTOL AVON BS1 5DF

View Document

05/12/965 December 1996 COMPANY NAME CHANGED SKIPTON SPECSAVERS LIMITED CERTIFICATE ISSUED ON 06/12/96

View Document

11/09/9611 September 1996 S386 DISP APP AUDS 20/08/96

View Document

02/09/962 September 1996 SECRETARY RESIGNED

View Document

02/09/962 September 1996 NEW DIRECTOR APPOINTED

View Document

02/09/962 September 1996 NEW DIRECTOR APPOINTED

View Document

02/09/962 September 1996 REGISTERED OFFICE CHANGED ON 02/09/96 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

02/09/962 September 1996 NEW SECRETARY APPOINTED

View Document

02/09/962 September 1996 DIRECTOR RESIGNED

View Document

20/08/9620 August 1996 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