KIRKBY SPECSAVERS LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Director's details changed for Aisha Tasleem on 2025-01-21

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

02/11/242 November 2024

View Document

02/11/242 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

28/03/2428 March 2024

View Document

28/03/2428 March 2024

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

27/10/2327 October 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

27/10/2327 October 2023

View Document

25/04/2325 April 2023

View Document

25/04/2325 April 2023

View Document

14/11/2214 November 2022

View Document

14/11/2214 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

10/02/2210 February 2022

View Document

10/02/2210 February 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

12/06/2112 June 2021

View Document

17/03/2017 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

17/03/2017 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

23/07/1923 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

23/07/1923 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

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

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ECKERSALL

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED AISHA TASLEEM

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

30/10/1830 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

30/10/1830 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

29/08/1829 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

29/08/1829 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

04/06/184 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

23/01/1823 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

23/01/1823 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

23/01/1823 January 2018 CURRSHO FROM 31/03/2018 TO 28/02/2018

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

04/01/174 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

31/12/1531 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

17/11/1517 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

09/07/159 July 2015 AUDITOR'S RESIGNATION

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

28/10/1428 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED TAZVEER KAUR SAHOTA

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR OLIVIA ELIZABETH BURKE

View Document

24/12/1324 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

04/11/134 November 2013 Annual return made up to 26 October 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

29/10/1229 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

07/11/117 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN ECKERSALL / 12/05/2011

View Document

29/12/1029 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

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

View Document

01/11/101 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVIA BROWNE / 15/09/2007

View Document

18/01/1018 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

09/11/099 November 2009 Annual return made up to 26 October 2009 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

21/01/0921 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

11/11/0811 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

01/11/061 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 S366A DISP HOLDING AGM 27/10/05

View Document

26/10/0526 October 2005 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