SOLIHULL SPECSAVERS LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

12/03/2512 March 2025 Registered office address changed from 90,High Street Solihull West Midlands B91 3TA to Forum 6, Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7PA on 2025-03-12

View Document

28/10/2428 October 2024 Director's details changed for Mr Ramiz Ahmed on 2024-10-24

View Document

28/10/2428 October 2024 Director's details changed for Mr Rehan Bhatti on 2024-10-24

View Document

05/10/245 October 2024

View Document

05/10/245 October 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

18/03/2418 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

27/11/2327 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

27/11/2327 November 2023

View Document

04/07/234 July 2023 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2022-11-02

View Document

05/05/235 May 2023

View Document

05/05/235 May 2023

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

28/12/2228 December 2022 Resolutions

View Document

28/12/2228 December 2022 Resolutions

View Document

28/12/2228 December 2022 Resolutions

View Document

28/12/2228 December 2022 Resolutions

View Document

28/12/2228 December 2022 Memorandum and Articles of Association

View Document

28/12/2228 December 2022 Resolutions

View Document

08/12/228 December 2022 Statement of capital following an allotment of shares on 2022-10-31

View Document

08/12/228 December 2022 Statement of capital following an allotment of shares on 2022-10-31

View Document

08/12/228 December 2022 Statement of capital following an allotment of shares on 2022-10-31

View Document

15/11/2215 November 2022 Termination of appointment of Spencer Neil Parkes as a director on 2022-10-31

View Document

15/11/2215 November 2022 Termination of appointment of Bradley Stuart Parkes as a director on 2022-10-31

View Document

08/11/228 November 2022

View Document

08/11/228 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

20/05/2220 May 2022

View Document

20/05/2220 May 2022

View Document

31/01/2231 January 2022

View Document

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

View Document

26/06/2126 June 2021

View Document

26/06/2126 June 2021

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

04/10/194 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

04/10/194 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

10/04/1910 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

10/04/1910 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

16/10/1816 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

16/10/1816 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

20/07/1820 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

20/07/1820 July 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 31/07/17

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

01/02/181 February 2018 CURRSHO FROM 31/07/2018 TO 28/02/2018

View Document

01/02/181 February 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

01/02/181 February 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

06/04/176 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

31/05/1631 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

29/03/1629 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

12/10/1512 October 2015 AUDITOR'S RESIGNATION

View Document

28/09/1528 September 2015 AUDITOR'S RESIGNATION

View Document

12/05/1512 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

30/03/1530 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

02/05/142 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

31/03/1431 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

01/05/131 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

26/03/1326 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

30/04/1230 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

27/03/1227 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

14/04/1114 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

28/03/1128 March 2011 Annual return made up to 24 March 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

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY STUART PARKES / 24/07/2010

View Document

17/05/1017 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

06/04/106 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY PARKES / 06/07/2009

View Document

08/06/098 June 2009 CURREXT FROM 31/05/2009 TO 31/07/2009

View Document

20/04/0920 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

01/04/091 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

04/12/074 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/079 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 SECTION 394

View Document

04/04/054 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

31/07/0031 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0023 May 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

14/02/0014 February 2000 AUDITOR'S RESIGNATION

View Document

23/06/9923 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

08/04/998 April 1999 RETURN MADE UP TO 24/03/99; NO CHANGE OF MEMBERS

View Document

23/07/9823 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

26/03/9826 March 1998 RETURN MADE UP TO 24/03/98; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 RETURN MADE UP TO 24/03/97; FULL LIST OF MEMBERS

View Document

04/04/974 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

23/07/9623 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

31/03/9631 March 1996 RETURN MADE UP TO 24/03/96; FULL LIST OF MEMBERS

View Document

11/04/9511 April 1995 RETURN MADE UP TO 24/03/95; FULL LIST OF MEMBERS

View Document

22/01/9522 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

18/04/9418 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9430 March 1994 RETURN MADE UP TO 24/03/94; FULL LIST OF MEMBERS

View Document

23/12/9323 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

15/09/9315 September 1993 S386 DISP APP AUDS 31/08/93

View Document

15/09/9315 September 1993 NEW DIRECTOR APPOINTED

View Document

15/09/9315 September 1993 NEW DIRECTOR APPOINTED

View Document

15/09/9315 September 1993 REGISTERED OFFICE CHANGED ON 15/09/93 FROM: 24 ORCHARD STREET BRISTOL AVON BS1 5DF

View Document

20/04/9320 April 1993 NEW DIRECTOR APPOINTED

View Document

18/04/9318 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9318 April 1993 REGISTERED OFFICE CHANGED ON 18/04/93 FROM: 16 ST. JOHN STREET LONDON. EC1M 4AY.

View Document

18/04/9318 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/03/9324 March 1993 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