DOVER SPECSAVERS LIMITED

Company Documents

DateDescription
06/11/246 November 2024 Confirmation statement made on 2024-11-02 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

13/03/2413 March 2024

View Document

13/03/2413 March 2024

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

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

View Document

21/09/2321 September 2023

View Document

15/08/2315 August 2023 Director's details changed for Mr Matthew Trusty on 2023-08-09

View Document

02/05/232 May 2023

View Document

02/05/232 May 2023

View Document

11/11/2211 November 2022

View Document

11/11/2211 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

06/05/226 May 2022

View Document

06/05/226 May 2022

View Document

04/01/224 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

04/01/224 January 2022

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

17/06/2117 June 2021

View Document

17/06/2117 June 2021

View Document

24/10/1924 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

24/10/1924 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

11/04/1911 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

11/04/1911 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

20/08/1820 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

20/08/1820 August 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

25/07/1825 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

25/07/1825 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

30/05/1830 May 2018 PREVEXT FROM 31/10/2017 TO 28/02/2018

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

15/01/1815 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

15/01/1815 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

03/11/173 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

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

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

05/08/165 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

19/11/1519 November 2015 AUDITOR'S RESIGNATION

View Document

11/11/1511 November 2015 AUDITOR'S RESIGNATION

View Document

16/10/1516 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

09/10/159 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

06/10/146 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

08/08/148 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

07/10/137 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

05/08/135 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MR PRITIN PATEL

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR SHEENA PATEL

View Document

01/10/121 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

03/10/113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

03/08/113 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

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

View Document

04/10/104 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

28/07/1028 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD SPICER

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MISS SHEENA PATEL

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

03/11/093 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

01/09/091 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

06/03/096 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW TRUSTY / 03/03/2009

View Document

06/10/086 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN TWEEDALE

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED MR MATTHEW TRUSTY

View Document

01/10/071 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

09/05/069 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/05/069 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: UNIT 2 11-16 BIGGIN STREET DOVER KENT CT16 1BD

View Document

10/10/0510 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

13/06/0513 June 2005 AUDITOR'S RESIGNATION

View Document

04/10/044 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

09/02/999 February 1999 AUDITOR'S RESIGNATION

View Document

12/10/9812 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

07/10/977 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

09/10/969 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

28/11/9528 November 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

16/12/9416 December 1994 S386 DISP APP AUDS 30/09/94

View Document

30/11/9430 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

09/11/949 November 1994 NEW DIRECTOR APPOINTED

View Document

09/11/949 November 1994 NEW DIRECTOR APPOINTED

View Document

09/11/949 November 1994 REGISTERED OFFICE CHANGED ON 09/11/94 FROM: 24 ORCHARD STREET BRISTOL AVON BS1 5DF

View Document

24/10/9424 October 1994 S386 DISP APP AUDS 30/09/94

View Document

04/10/944 October 1994 NEW DIRECTOR APPOINTED

View Document

04/10/944 October 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/944 October 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/10/944 October 1994 REGISTERED OFFICE CHANGED ON 04/10/94 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

30/09/9430 September 1994 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