FELTHAM SPECSAVERS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

06/11/246 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

06/11/246 November 2024

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024

View Document

24/11/2324 November 2023

View Document

24/11/2324 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

24/04/2324 April 2023

View Document

24/04/2324 April 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

08/04/228 April 2022

View Document

08/04/228 April 2022

View Document

14/02/2214 February 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

14/02/2214 February 2022

View Document

06/10/216 October 2021 Director's details changed for Mrs Helen Elizabeth Belkhodja on 2021-09-29

View Document

26/05/2026 May 2020 PSC'S CHANGE OF PARTICULARS / SPECSAVERS UK HOLDINGS LIMITED / 05/04/2020

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL CARROLL

View Document

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / SAMIT HARISHKUMAR SHAH / 05/04/2020

View Document

08/04/208 April 2020 DIRECTOR APPOINTED SAMIT HARISHKUMAR SHAH

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS

View Document

31/01/2031 January 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

31/01/2031 January 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

23/10/1923 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

23/10/1923 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH BELKHODJA / 08/05/2019

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMEER BUDHDEV / 08/05/2019

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

26/02/1926 February 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

26/02/1926 February 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

18/10/1818 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

18/10/1818 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

23/07/1823 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

23/07/1823 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS PERKINS

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

05/04/185 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

29/01/1829 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

29/01/1829 January 2018 CURRSHO FROM 30/06/2018 TO 28/02/2018

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

29/01/1829 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR SAMEER BUDHDEV

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR PAUL FRANCIS CARROLL

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR RUSSELL DAWKINS

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

03/03/173 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL PARKER

View Document

04/04/164 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

30/03/1630 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS. HELEN ELIZABETH BELKHODJA / 22/03/2016

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR SELCUK ARSLAN

View Document

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / SELCUK ARSLAN / 26/11/2015

View Document

17/07/1517 July 2015 SECTION 519

View Document

02/06/152 June 2015 SECTION 519

View Document

15/04/1515 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

15/04/1515 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL DAWKINS / 28/01/2015

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / SELCUK ARSLAN / 08/09/2014

View Document

07/04/147 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

02/04/142 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID PARKER / 26/06/2012

View Document

09/04/139 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

08/03/138 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS

View Document

13/04/1213 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

04/04/114 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

04/03/114 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID PARKER / 23/11/2010

View Document

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

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS PERKINS

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MR NIGEL DAVID PARKER

View Document

01/07/101 July 2010 APPOINT PERSON AS DIRECTOR

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED MRS. HELEN ELIZABETH BELKHODJA

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED MR RUSSELL DAWKINS

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR KEJAL SHAH

View Document

08/04/108 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

11/03/1011 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 2ND FLOOR, MITCHELL HOUSE SOUTHAMPTON ROAD EASTLEIGH HAMPSHIRE SO50 9FJ

View Document

20/04/0920 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

17/04/0917 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 DIRECTOR APPOINTED SELCUK ARSLAN

View Document

01/05/081 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

08/04/088 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 394 AUDITORS RESIGNATION

View Document

20/04/0520 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

11/04/0511 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 REGISTERED OFFICE CHANGED ON 11/04/03 FROM: 1ST FLOOR EASTLEIGH HOUSE UPPER MARKET STREET EASTLEIGH HAMPSHIRE SO50 9FD

View Document

13/12/0213 December 2002 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/06/03

View Document

23/04/0223 April 2002 S366A DISP HOLDING AGM 12/04/02

View Document

02/04/022 April 2002 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