DUNFERMLINE SPECSAVERS LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

03/11/243 November 2024

View Document

03/11/243 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

21/03/2421 March 2024

View Document

21/03/2421 March 2024

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

06/11/236 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

06/11/236 November 2023

View Document

02/05/232 May 2023

View Document

02/05/232 May 2023

View Document

20/04/2320 April 2023 Director's details changed for Sidra Zia on 2023-04-12

View Document

07/02/237 February 2023

View Document

07/02/237 February 2023 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

04/11/224 November 2022 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2022-10-13

View Document

21/01/2221 January 2022

View Document

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

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

12/06/2112 June 2021

View Document

11/06/2111 June 2021

View Document

17/02/2017 February 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

17/02/2017 February 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

22/10/1922 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

22/10/1922 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

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

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

08/10/188 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

08/10/188 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

23/08/1823 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

23/08/1823 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HEPBURN / 29/06/2018

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / GRACE KELLY HEPBURN / 29/06/2018

View Document

14/05/1814 May 2018 PREVSHO FROM 31/05/2018 TO 28/02/2018

View Document

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

View Document

26/01/1826 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

26/01/1826 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

26/01/1826 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN PERKINS

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR KRIS FOTHERINGHAM

View Document

01/02/171 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

26/04/1626 April 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KRIS FOTHERINGHAM / 13/04/2016

View Document

25/02/1625 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

15/07/1515 July 2015 SECTION 519 COMPANIES ACT 2006

View Document

29/04/1529 April 2015 SECTION 519

View Document

10/03/1510 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

25/02/1525 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

15/01/1515 January 2015 09/01/15 STATEMENT OF CAPITAL GBP 110

View Document

15/01/1515 January 2015 09/01/15 STATEMENT OF CAPITAL GBP 120

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR JOHN DOUGLAS PERKINS

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MR KRIS FOTHERINGHAM

View Document

04/03/144 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

03/02/143 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

18/02/1318 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

28/01/1328 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

08/02/128 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

20/01/1220 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

17/02/1117 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

10/01/1110 January 2011 Annual return made up to 9 January 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

15/02/1015 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

11/01/1011 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

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

03/04/093 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0719 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 AUDITOR'S RESIGNATION

View Document

05/04/055 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

17/03/0317 March 2003 REGISTERED OFFICE CHANGED ON 17/03/03 FROM: 2ND FLOOR, MITCHELL HOUSE SOUTHAMPTON ROAD EASTLEIGH HANTS SO50 9FJ

View Document

10/03/0310 March 2003 LOCATION OF DEBENTURE REGISTER

View Document

10/03/0310 March 2003 LOCATION OF REGISTER OF MEMBERS

View Document

04/03/034 March 2003 REGISTERED OFFICE CHANGED ON 04/03/03 FROM: 1ST FLOOR, EASTLEIGH HOUSE UPPER MARKET STREET EASTLEIGH HANTS SO50 9FD

View Document

27/01/0327 January 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 LOCATION OF DEBENTURE REGISTER

View Document

16/04/0216 April 2002 LOCATION OF REGISTER OF MEMBERS

View Document

15/04/0215 April 2002 REGISTERED OFFICE CHANGED ON 15/04/02 FROM: 24 ORCHARD STREET BRISTOL BS1 5DF

View Document

18/03/0218 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0023 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/994 November 1999 AUDITOR'S RESIGNATION

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS

View Document

06/04/976 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 09/01/97; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

31/01/9631 January 1996 RETURN MADE UP TO 09/01/96; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9529 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

17/01/9517 January 1995 RETURN MADE UP TO 09/01/95; FULL LIST OF MEMBERS

View Document

01/06/941 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

11/02/9411 February 1994 RETURN MADE UP TO 09/01/94; NO CHANGE OF MEMBERS

View Document

07/12/937 December 1993 DIRECTOR RESIGNED

View Document

06/12/936 December 1993 DIRECTOR RESIGNED

View Document

06/12/936 December 1993 NEW DIRECTOR APPOINTED

View Document

06/12/936 December 1993 NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 COMPANY NAME CHANGED DUNFERMLINE VISIONPLUS LTD. CERTIFICATE ISSUED ON 17/11/93

View Document

18/02/9318 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

22/01/9322 January 1993 RETURN MADE UP TO 09/01/93; FULL LIST OF MEMBERS

View Document

21/07/9221 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9231 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

13/04/9213 April 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/9230 January 1992 RETURN MADE UP TO 09/01/92; FULL LIST OF MEMBERS

View Document

18/06/9118 June 1991 S386 DISP APP AUDS 10/06/91

View Document

29/01/9129 January 1991 366A,252 31/12/90

View Document

29/01/9129 January 1991 RETURN MADE UP TO 09/01/91; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991 NEW DIRECTOR APPOINTED

View Document

20/12/9020 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/9023 November 1990 VARYING SHARE RIGHTS AND NAMES 15/11/90

View Document

25/10/9025 October 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

27/03/9027 March 1990 COMPANY NAME CHANGED PRISECO LIMITED CERTIFICATE ISSUED ON 28/03/90

View Document

21/01/9021 January 1990 REGISTERED OFFICE CHANGED ON 21/01/90 FROM: 5-11 MORTIMER STREET LONDON W1N 7RH

View Document

21/01/9021 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9021 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9010 January 1990 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