DUNDEE SPECSAVERS LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewDirector's details changed for Margaret Clare Fennell on 2025-08-05

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

03/01/253 January 2025 Director's details changed for Mrs Jennifer Sheila Stephenson on 2024-12-30

View Document

23/12/2423 December 2024 Director's details changed for Mrs Jennifer Sheila Stephenson on 2024-12-16

View Document

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

View Document

09/11/249 November 2024

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

21/03/2421 March 2024

View Document

21/03/2421 March 2024

View Document

14/11/2314 November 2023

View Document

14/11/2314 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-17 with updates

View Document

23/05/2323 May 2023 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2023-05-19

View Document

09/05/239 May 2023

View Document

09/05/239 May 2023

View Document

14/03/2314 March 2023 Appointment of Ryan Charles Miller as a director on 2023-03-14

View Document

14/03/2314 March 2023 Termination of appointment of Kenneth John Johnston as a director on 2023-03-14

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

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

View Document

24/12/2124 December 2021

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

17/06/2117 June 2021

View Document

17/06/2117 June 2021

View Document

06/03/206 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

06/03/206 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

18/09/1918 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

18/09/1918 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER SHEILA STEPHENSON / 08/07/2019

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CLARE FENNELL / 08/07/2019

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

06/03/196 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

06/03/196 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

03/10/183 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

03/10/183 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

24/09/1824 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

24/09/1824 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

05/04/185 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

08/03/188 March 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

08/03/188 March 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

08/03/188 March 2018 PREVSHO FROM 30/04/2018 TO 28/02/2018

View Document

02/10/172 October 2017 DIRECTOR APPOINTED JENNIFER STEPHENSON

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR JAMIE BUCHAN

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS JOHN DAVID PERKINS

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY LESLEY PERKINS

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

02/03/172 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PAUL CAFFREY / 06/12/2016

View Document

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CLARE FENNELL / 05/04/2016

View Document

08/03/168 March 2016 DIRECTOR APPOINTED JOHN DOUGLAS PERKINS

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MARGARET CLARE FENNELL

View Document

09/02/169 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

14/07/1514 July 2015 AUDITOR'S RESIGNATION

View Document

02/07/152 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

13/03/1513 March 2015 SECTION 519

View Document

17/02/1517 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

07/07/147 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR NAOMI SCOTT

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN PERKINS

View Document

05/02/145 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

11/07/1311 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / NAOMI SCOTT / 06/02/2013

View Document

16/01/1316 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

23/08/1223 August 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MR KENNETH JOHN JOHNSTON

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MR JAMIE IAIN BUCHAN

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS

View Document

04/07/124 July 2012 DIRECTOR APPOINTED JOHN DOUGLAS PERKINS

View Document

02/07/122 July 2012 21/06/12 STATEMENT OF CAPITAL GBP 120.5

View Document

29/06/1229 June 2012 21/06/12 STATEMENT OF CAPITAL GBP 105

View Document

27/06/1227 June 2012 21/06/12 STATEMENT OF CAPITAL GBP 100

View Document

25/06/1225 June 2012 ADOPT ARTICLES 21/06/2012

View Document

19/01/1219 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BEATON

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN PERKINS

View Document

04/07/114 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

14/01/1114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS PERKINS / 25/11/2010

View Document

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

View Document

06/10/106 October 2010 DIRECTOR APPOINTED NAOMI SCOTT

View Document

06/10/106 October 2010 DIRECTOR APPOINTED JOHN DOUGLAS PERKINS

View Document

28/06/1028 June 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

31/01/1031 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

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

06/07/096 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

02/07/082 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 AUDITOR'S RESIGNATION

View Document

01/03/051 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

28/10/0328 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/033 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/033 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

21/01/0321 January 2003 LOCATION OF DEBENTURE REGISTER

View Document

21/01/0321 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/0314 January 2003 REGISTERED OFFICE CHANGED ON 14/01/03 FROM: 1ST FLOOR, EASTLEIGH HOUSE UPPER MARKET STREET EASTLEIGH HANTS SO50 9FD

View Document

09/07/029 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 LOCATION OF REGISTER OF MEMBERS

View Document

11/03/0211 March 2002 LOCATION OF DEBENTURE REGISTER

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 24 ORCHARD STREET BRISTOL

View Document

25/02/0225 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

05/11/015 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/016 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

05/01/005 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9923 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9916 July 1999 RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS

View Document

06/06/996 June 1999 AUDITOR'S RESIGNATION

View Document

26/04/9926 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

15/07/9815 July 1998 RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/972 September 1997 ALTER MEM AND ARTS 18/08/97

View Document

09/07/979 July 1997 RETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS

View Document

04/04/974 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

21/10/9621 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/9628 August 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 DIRECTOR RESIGNED

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

18/07/9618 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/961 July 1996 RETURN MADE UP TO 27/06/96; FULL LIST OF MEMBERS

View Document

08/01/968 January 1996 ACCOUNTING REF. DATE EXT FROM 30/11 TO 30/04

View Document

02/10/952 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

17/07/9517 July 1995 RETURN MADE UP TO 27/06/95; FULL LIST OF MEMBERS

View Document

19/05/9519 May 1995 DIRECTOR RESIGNED

View Document

19/05/9519 May 1995 DIRECTOR RESIGNED

View Document

24/02/9524 February 1995 COMPANY NAME CHANGED DUNDEE VISIONPLUS LIMITED CERTIFICATE ISSUED ON 27/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/08/9422 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

04/08/944 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9412 July 1994 RETURN MADE UP TO 27/06/94; FULL LIST OF MEMBERS

View Document

15/06/9415 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/944 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

07/07/937 July 1993 RETURN MADE UP TO 27/06/93; FULL LIST OF MEMBERS

View Document

17/01/9317 January 1993 ALTER MEM AND ARTS 29/10/92

View Document

19/11/9219 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9219 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9217 November 1992 NEW DIRECTOR APPOINTED

View Document

17/11/9217 November 1992 NEW DIRECTOR APPOINTED

View Document

10/11/9210 November 1992 ALTER MEM AND ARTS 29/10/92

View Document

10/07/9210 July 1992 RETURN MADE UP TO 27/06/92; FULL LIST OF MEMBERS

View Document

13/04/9213 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9231 January 1992 S386 DISP APP AUDS 24/01/92

View Document

02/12/912 December 1991 ADOPT MEM AND ARTS 15/11/91

View Document

27/11/9127 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

31/10/9131 October 1991 REGISTERED OFFICE CHANGED ON 31/10/91 FROM: 12 SILVER STREET DURHAM DH1 3RB

View Document

28/10/9128 October 1991 COMPANY NAME CHANGED DURHAM VISIONPLUS LIMITED CERTIFICATE ISSUED ON 29/10/91

View Document

22/08/9122 August 1991 NEW DIRECTOR APPOINTED

View Document

14/08/9114 August 1991 ALTER MEM AND ARTS 08/08/91

View Document

09/07/919 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/07/919 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/919 July 1991 REGISTERED OFFICE CHANGED ON 09/07/91 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

27/06/9127 June 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information