ISLE OF WIGHT SPECSAVERS LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewDirector's details changed for Catherine Joanne Kidd on 2025-07-23

View Document

05/03/255 March 2025 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2025-02-12

View Document

20/02/2520 February 2025

View Document

20/02/2520 February 2025 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

12/02/2512 February 2025 Termination of appointment of Tanzila Afzal as a director on 2025-02-12

View Document

12/02/2512 February 2025 Termination of appointment of Douglas John David Perkins as a director on 2025-02-12

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

20/03/2420 March 2024

View Document

20/03/2420 March 2024

View Document

12/03/2412 March 2024 Director's details changed for Catherine Joanne Kidd on 2024-02-14

View Document

08/11/238 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

08/11/238 November 2023

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

09/05/239 May 2023

View Document

09/05/239 May 2023

View Document

20/04/2320 April 2023 Director's details changed for Catherine Joanne Kidd on 2023-04-12

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

09/02/229 February 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

09/02/229 February 2022

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

20/06/2120 June 2021

View Document

20/06/2120 June 2021

View Document

03/07/203 July 2020 CESSATION OF TIMOTHY SCRASE KIDD AS A PSC

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

22/07/1922 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

22/07/1922 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

07/03/197 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

07/03/197 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY 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

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

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

19/02/1819 February 2018 ADOPT ARTICLES 31/01/2018

View Document

09/02/189 February 2018 31/01/18 STATEMENT OF CAPITAL GBP 120.5

View Document

09/02/189 February 2018 31/01/18 STATEMENT OF CAPITAL GBP 120.5

View Document

09/02/189 February 2018 31/01/18 STATEMENT OF CAPITAL GBP 120.5

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR GARY RIGGS

View Document

18/01/1818 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

18/01/1818 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

18/01/1818 January 2018 CURREXT FROM 31/12/2017 TO 28/02/2018

View Document

18/01/1818 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

05/12/175 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

15/09/1615 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 40,HIGH STREET NEWPORT ISLE OF WIGHT PO30 1SE

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

10/08/1510 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

26/01/1526 January 2015 SECTION 519

View Document

19/12/1419 December 2014 AUDITOR'S RESIGNATION

View Document

14/10/1414 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/07/1428 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JOANNE KIDD / 21/12/2013

View Document

17/09/1317 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/08/138 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JOANNE KIDD / 12/05/2013

View Document

18/09/1218 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

02/08/122 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

01/08/111 August 2011 Annual return made up to 25 July 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

16/09/1016 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

30/07/1030 July 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MRS MARY LESLEY PERKINS

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED CATHERINE KIDD

View Document

02/11/092 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

17/09/0917 September 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

28/07/0828 July 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

30/07/0730 July 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

01/08/061 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

09/08/059 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 SECTION 394

View Document

30/10/0430 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/07/0429 July 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

01/08/031 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

05/08/025 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/08/013 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/08/0014 August 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 AUDITOR'S RESIGNATION

View Document

08/10/998 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/08/993 August 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/08/9812 August 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/07/9723 July 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/07/9723 July 1997 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/07/9723 July 1997 RETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/09/9625 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9631 July 1996 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS

View Document

22/11/9522 November 1995 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

03/10/953 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

01/08/951 August 1995 RETURN MADE UP TO 25/07/95; FULL LIST OF MEMBERS

View Document

10/01/9510 January 1995 COMPANY NAME CHANGED ISLE OF WIGHT VISIONPLUS LIMITED CERTIFICATE ISSUED ON 11/01/95

View Document

01/08/941 August 1994 RETURN MADE UP TO 25/07/94; FULL LIST OF MEMBERS

View Document

18/07/9418 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

26/08/9326 August 1993 RETURN MADE UP TO 25/07/93; NO CHANGE OF MEMBERS

View Document

21/06/9321 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

09/09/929 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

03/09/923 September 1992 DIRECTOR RESIGNED

View Document

26/08/9226 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/925 August 1992 RETURN MADE UP TO 25/07/92; FULL LIST OF MEMBERS

View Document

17/07/9217 July 1992 DIRECTOR RESIGNED

View Document

10/04/9210 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9224 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

01/08/911 August 1991 RETURN MADE UP TO 25/07/91; FULL LIST OF MEMBERS

View Document

17/06/9117 June 1991 S386 DISP APP AUDS 10/06/91

View Document

31/01/9131 January 1991 S.366A,252 31/12/90

View Document

07/12/907 December 1990 RETURN MADE UP TO 24/07/90; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

07/11/897 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/897 November 1989 NEW DIRECTOR APPOINTED

View Document

27/10/8927 October 1989 NEW DIRECTOR APPOINTED

View Document

27/10/8927 October 1989 NEW DIRECTOR APPOINTED

View Document

24/10/8924 October 1989 ALTER MEM AND ARTS 101089

View Document

24/10/8924 October 1989 REGISTERED OFFICE CHANGED ON 24/10/89 FROM: 24 ORCHARD STREET, BRISTOL. BS1 5DF

View Document

15/08/8915 August 1989 REGISTERED OFFICE CHANGED ON 15/08/89 FROM: 70-74 CITY ROAD LONDON EC1Y 2DQ

View Document

15/08/8915 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/08/8915 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/8910 August 1989 COMPANY NAME CHANGED EXTERN LIMITED CERTIFICATE ISSUED ON 11/08/89

View Document

25/07/8925 July 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information