PRESTON SPECSAVERS LIMITED

Company Documents

DateDescription
07/11/247 November 2024 Confirmation statement made on 2024-11-02 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

13/04/2413 April 2024

View Document

13/04/2413 April 2024

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

17/10/2317 October 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

17/10/2317 October 2023

View Document

05/05/235 May 2023

View Document

05/05/235 May 2023

View Document

11/11/2211 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

11/11/2211 November 2022

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

17/05/2217 May 2022 Director's details changed for Mr Sean Andrew Buckley on 2022-05-16

View Document

28/04/2228 April 2022

View Document

28/04/2228 April 2022

View Document

31/01/2231 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

31/01/2231 January 2022

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

30/11/2130 November 2021 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2021-09-17

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

20/09/1920 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

20/09/1920 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

08/03/198 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

08/03/198 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

17/09/1817 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

17/09/1817 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

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

View Document

09/08/189 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

24/01/1824 January 2018 CESSATION OF SPECSAVERS OPTICAL SUPERSTORES LTD AS A PSC

View Document

04/12/174 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ANDREW BUCKLEY / 28/06/2017

View Document

09/11/169 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

04/12/154 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

07/09/157 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

26/01/1526 January 2015 AUDITOR'S RESIGNATION

View Document

19/12/1419 December 2014 SECTION 519

View Document

09/09/149 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

04/09/144 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 PREVSHO FROM 30/04/2014 TO 28/02/2014

View Document

25/02/1425 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ANDREW BUCKLEY / 26/06/2013

View Document

28/08/1328 August 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

01/07/131 July 2013 DIRECTOR APPOINTED CHRISTOPHER SHORE

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR SEAN ANDREW BUCKLEY

View Document

26/06/1326 June 2013 21/05/13 STATEMENT OF CAPITAL GBP 120.5

View Document

06/06/136 June 2013 ADOPT ARTICLES 20/05/2013

View Document

23/05/1323 May 2013 20/05/13 STATEMENT OF CAPITAL GBP 105

View Document

23/05/1323 May 2013 20/05/13 STATEMENT OF CAPITAL GBP 120.5

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 1 FRIARGATE PRESTON LANCASHIRE PR1 2AU

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR GARY VAULKS

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MRS MARY LESLEY PERKINS

View Document

16/01/1316 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

28/08/1228 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

19/01/1219 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

30/08/1130 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

14/01/1114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

02/09/102 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

29/01/1029 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

04/09/094 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY VAULKS / 21/03/1997

View Document

04/09/094 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

01/09/081 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 AUDITOR'S RESIGNATION

View Document

21/02/0521 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 24/08/99; NO CHANGE OF MEMBERS

View Document

16/03/9916 March 1999 AUDITOR'S RESIGNATION

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 24/08/98; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

02/09/972 September 1997 RETURN MADE UP TO 24/08/97; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

04/11/964 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/965 September 1996 RETURN MADE UP TO 24/08/96; NO CHANGE OF MEMBERS

View Document

01/03/961 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 24/08/95; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

09/01/959 January 1995 ADOPT MEM AND ARTS 23/11/94

View Document

06/01/956 January 1995 £ IC 95/90 14/11/94 £ SR [email protected]=5

View Document

06/01/956 January 1995 £ IC 100/95 26/10/94 £ SR [email protected]=5

View Document

28/11/9428 November 1994 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 14/11/94

View Document

21/11/9421 November 1994 COMPANY NAME CHANGED PRESTON VISIONPLUS LIMITED CERTIFICATE ISSUED ON 22/11/94

View Document

11/11/9411 November 1994 POS 26/10/94

View Document

10/11/9410 November 1994 DIRECTOR RESIGNED

View Document

10/11/9410 November 1994 DIRECTOR RESIGNED

View Document

06/09/946 September 1994 RETURN MADE UP TO 24/08/94; FULL LIST OF MEMBERS

View Document

09/01/949 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/949 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9328 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

17/11/9317 November 1993 REGISTERED OFFICE CHANGED ON 17/11/93 FROM: 1 FRIARGATE PRESTON LANCASHIRE PR1 2AT

View Document

07/09/937 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/937 September 1993 RETURN MADE UP TO 24/08/93; NO CHANGE OF MEMBERS

View Document

26/02/9326 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

10/09/9210 September 1992 RETURN MADE UP TO 24/08/92; FULL LIST OF MEMBERS

View Document

20/05/9220 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

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

View Document

18/09/9118 September 1991 RETURN MADE UP TO 24/08/91; FULL LIST OF MEMBERS

View Document

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

View Document

09/04/919 April 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

30/01/9130 January 1991 S366A,252 31/12/90

View Document

05/12/905 December 1990 NEW DIRECTOR APPOINTED

View Document

23/10/9023 October 1990 NEW DIRECTOR APPOINTED

View Document

23/10/9023 October 1990 NEW DIRECTOR APPOINTED

View Document

01/10/901 October 1990 SECRETARY RESIGNED

View Document

01/10/901 October 1990 REGISTERED OFFICE CHANGED ON 01/10/90 FROM: 24 ORCHARD STREET BRISTOL BS1 5DF

View Document

01/10/901 October 1990 NEW SECRETARY APPOINTED

View Document

01/10/901 October 1990 RETURN MADE UP TO 24/08/90; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 ALTER MEM AND ARTS 020589

View Document

09/05/899 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

02/05/892 May 1989 COMPANY NAME CHANGED FILLID LIMITED CERTIFICATE ISSUED ON 02/05/89

View Document

15/11/8815 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/11/8815 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/8815 November 1988 REGISTERED OFFICE CHANGED ON 15/11/88 FROM: 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

28/10/8828 October 1988 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