KNOWLE SPECSAVERS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Director's details changed for Mr Vinay Solanki on 2025-05-09

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

23/09/2423 September 2024 Director's details changed for Mr Vinay Solanki on 2024-09-16

View Document

02/03/242 March 2024

View Document

02/03/242 March 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

13/09/2313 September 2023 Confirmation statement made on 2023-09-10 with updates

View Document

21/04/2321 April 2023

View Document

21/04/2321 April 2023

View Document

20/01/2320 January 2023 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2022-11-03

View Document

20/01/2320 January 2023 Cessation of Nicholas Colin Johns as a person with significant control on 2022-11-03

View Document

07/11/227 November 2022

View Document

07/11/227 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

03/10/223 October 2022 Appointment of Mr Vinay Solanki as a director on 2022-09-30

View Document

30/09/2230 September 2022 Termination of appointment of Nicholas Colin Johns as a director on 2022-09-30

View Document

30/09/2230 September 2022 Appointment of Richard Wolfe Alexander as a director on 2022-09-30

View Document

30/09/2230 September 2022 Appointment of Mr Douglas John David Perkins as a director on 2022-09-30

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

06/01/226 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

06/01/226 January 2022

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

01/07/211 July 2021

View Document

01/07/211 July 2021

View Document

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

View Document

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

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

23/09/1923 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

23/09/1923 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

18/03/1918 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

18/03/1918 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

09/10/189 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

09/10/189 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

10/08/1810 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

10/08/1810 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

16/01/1816 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

16/01/1816 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

03/01/183 January 2018 CURREXT FROM 30/11/2017 TO 28/02/2018

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

05/08/165 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

08/09/158 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

07/09/157 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

05/01/155 January 2015 AUD RESIGNATION SECTION 519 CA 2006

View Document

04/12/144 December 2014 SECTION 519 COMPANIES ACT 2006

View Document

15/09/1415 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

03/09/143 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

19/09/1319 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

29/08/1329 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

03/09/123 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

20/08/1220 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

07/09/117 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

12/08/1112 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

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

View Document

06/09/106 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

23/08/1023 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

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

01/10/091 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

07/09/097 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHNS / 25/02/2009

View Document

28/10/0828 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

08/09/088 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

04/09/074 September 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

08/09/068 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

13/09/0513 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 AUDITORS RESIGNATION LETTER

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/11/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 REGISTERED OFFICE CHANGED ON 31/12/02 FROM: 1ST FLOOR,EASTLEIGH HOUSE UPPER MARKET STREET EASTLEIGH HAMPSHIRE SO50 9FD

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 30/11/03

View Document

18/09/0218 September 2002 S366A DISP HOLDING AGM 11/09/02

View Document

02/09/022 September 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