EPSOM SPECSAVERS LIMITED

Company Documents

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

View Document

05/12/245 December 2024 Memorandum and Articles of Association

View Document

05/12/245 December 2024 Resolutions

View Document

19/10/2419 October 2024 Memorandum and Articles of Association

View Document

19/10/2419 October 2024 Particulars of variation of rights attached to shares

View Document

19/10/2419 October 2024 Resolutions

View Document

09/10/249 October 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

09/10/249 October 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

07/11/237 November 2023

View Document

07/11/237 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 no updates

View Document

02/05/232 May 2023

View Document

02/05/232 May 2023

View Document

14/12/2214 December 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

14/12/2214 December 2022

View Document

13/10/2213 October 2022 Director's details changed for Mihaela Ovadiuc on 2022-10-12

View Document

05/05/225 May 2022 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2017-12-13

View Document

28/01/2228 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

28/01/2228 January 2022

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

19/07/1919 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

19/07/1919 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR GLENMORE MACGREGOR

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MIHAELA OVADIUC

View Document

03/04/193 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

03/04/193 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

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

View Document

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

View Document

13/08/1813 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

13/08/1813 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

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

View Document

25/05/1825 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / GLENMORE STUART MACGREGOR / 24/05/2018

View Document

14/03/1814 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

22/01/1822 January 2018 CURRSHO FROM 31/03/2018 TO 28/02/2018

View Document

22/01/1822 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

22/01/1822 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

22/01/1822 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

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

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/10/1516 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

09/07/159 July 2015 SECTION 519

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AMITKUMAR PATEL / 28/05/2015

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

28/12/1428 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / GLENMORE STUART MACGREGOR / 15/12/2014

View Document

06/10/146 October 2014 Annual return made up to 29 September 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

07/10/137 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

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

View Document

01/10/121 October 2012 Annual return made up to 29 September 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

03/10/113 October 2011 Annual return made up to 29 September 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

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

04/10/104 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

21/01/1021 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

03/11/093 November 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

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

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR DAVID READ

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED GLENMORE STUART MACGREGOR

View Document

06/10/086 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

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

View Document

01/10/071 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/02/079 February 2007 NEW DIRECTOR APPOINTED

View Document

09/02/079 February 2007 NEW DIRECTOR APPOINTED

View Document

03/02/073 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

27/10/0627 October 2006 £ NC 100/120 18/10/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 29/09/05; 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

04/10/044 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 LOCATION OF DEBENTURE REGISTER

View Document

02/04/042 April 2004 LOCATION OF REGISTER OF MEMBERS

View Document

29/03/0429 March 2004 REGISTERED OFFICE CHANGED ON 29/03/04 FROM: UNIT 3 22-28 HIGH STREET EPSOM SURREY KT19 8AH

View Document

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

View Document

14/10/0314 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

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

View Document

04/10/024 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

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

View Document

05/10/015 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 ACC. REF. DATE EXTENDED FROM 28/02/00 TO 31/03/00

View Document

31/01/0031 January 2000 AUDITOR'S RESIGNATION

View Document

06/12/996 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

22/11/9922 November 1999 AUDITOR'S RESIGNATION

View Document

11/10/9911 October 1999 RETURN MADE UP TO 29/09/99; CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

06/10/976 October 1997 RETURN MADE UP TO 29/09/97; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS

View Document

15/05/9615 May 1996 DIRECTOR RESIGNED

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

03/10/953 October 1995 RETURN MADE UP TO 29/09/95; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 ADOPT MEM AND ARTS 27/02/95

View Document

14/02/9514 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

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

12/10/9412 October 1994 RETURN MADE UP TO 29/09/94; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

03/11/933 November 1993 RETURN MADE UP TO 29/09/93; NO CHANGE OF MEMBERS

View Document

24/06/9324 June 1993 COMPANY NAME CHANGED VISIONPLUS (EPSOM) LIMITED CERTIFICATE ISSUED ON 25/06/93

View Document

21/06/9321 June 1993 REGISTERED OFFICE CHANGED ON 21/06/93 FROM: UNIT 3 22-28 HIGH STREET EPSOM SURREY KT19 8AH

View Document

21/06/9321 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9313 May 1993 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

04/05/934 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9212 October 1992 RETURN MADE UP TO 29/09/92; FULL LIST OF MEMBERS

View Document

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

View Document

16/02/9216 February 1992 NEW DIRECTOR APPOINTED

View Document

16/02/9216 February 1992 NEW DIRECTOR APPOINTED

View Document

05/01/925 January 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

16/10/9116 October 1991 RETURN MADE UP TO 29/09/91; FULL LIST OF MEMBERS

View Document

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

View Document

24/05/9124 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

07/02/917 February 1991 E-RES 252 366A 31/12/90

View Document

14/01/9114 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

13/01/9113 January 1991 E-RES 252 366A 31/12/90

View Document

03/12/903 December 1990 RETURN MADE UP TO 21/09/90; FULL LIST OF MEMBERS

View Document

03/12/903 December 1990 SECRETARY RESIGNED

View Document

22/03/9022 March 1990 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

15/02/8915 February 1989 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 28/02

View Document

19/09/8819 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

11/08/8811 August 1988 ADDENDUM TO ANNUAL ACCOUNTS

View Document

24/05/8824 May 1988 DIRECTOR RESIGNED

View Document

07/10/877 October 1987 RETURN MADE UP TO 04/08/87; FULL LIST OF MEMBERS

View Document

16/12/8616 December 1986 NEW DIRECTOR APPOINTED

View Document

23/10/8623 October 1986 NEW DIRECTOR APPOINTED

View Document

22/10/8622 October 1986 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/08

View Document

21/10/8621 October 1986 NEW DIRECTOR APPOINTED

View Document

19/08/8619 August 1986 REGISTERED OFFICE CHANGED ON 19/08/86 FROM: 18/20 BOND STREET BRISTOL BS1 3LU

View Document

17/06/8617 June 1986 COMPANY NAME CHANGED GLOWFAST LIMITED CERTIFICATE ISSUED ON 17/06/86

View Document

30/05/8630 May 1986 ALT MEM AND ARTS

View Document

20/05/8620 May 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

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