SUDBURY SPECSAVERS LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

12/11/2412 November 2024

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024

View Document

17/01/2417 January 2024 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

17/01/2417 January 2024

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-02 with updates

View Document

10/05/2310 May 2023

View Document

10/05/2310 May 2023

View Document

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

View Document

14/11/2214 November 2022

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

04/05/224 May 2022

View Document

04/05/224 May 2022

View Document

20/01/2220 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

20/01/2220 January 2022

View Document

06/01/226 January 2022 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2022-01-01

View Document

22/10/1922 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

22/10/1922 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

13/03/1913 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

13/03/1913 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

04/01/194 January 2019 DIRECTOR APPOINTED AMAR PHAKEY

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR NAEEM KAZI

View Document

25/09/1825 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

25/09/1825 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

13/07/1813 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

13/07/1813 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

13/02/1813 February 2018 CURREXT FROM 30/09/2017 TO 28/02/2018

View Document

12/02/1812 February 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

12/02/1812 February 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS JOHN DAVID PERKINS

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY LESLEY PERKINS

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

31/05/1731 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

27/06/1627 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

07/05/167 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

23/03/1623 March 2016 AUDITOR'S RESIGNATION

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR UMESH BHOOLA / 29/01/2016

View Document

24/11/1524 November 2015 AUDITOR'S RESIGNATION

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR NAEEM KAZI

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR UMESH BHOOLA

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHANN DU TOIT

View Document

04/07/154 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

02/07/152 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

08/07/148 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

07/07/147 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

11/07/1311 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MR PAUL FRANCIS CARROLL

View Document

30/01/1330 January 2013

View Document

07/08/127 August 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

29/06/1229 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

27/06/1127 June 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

10/06/1110 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

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

View Document

28/06/1028 June 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

07/06/107 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 2ND FLOOR MITCHELL HOUSE SOUTHAMPTON HOUSE EASTLEIGH HAMPSHIRE SO50 9FJ

View Document

23/07/0923 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

06/07/096 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

02/07/082 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

03/07/063 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 AUDITOR'S RESIGNATION

View Document

20/04/0520 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04

View Document

28/08/0328 August 2003 FORM 88(2)

View Document

28/08/0328 August 2003 FORM 88(2)

View Document

28/08/0328 August 2003 FORM 88(2)

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 S366A DISP HOLDING AGM 10/07/03

View Document

26/06/0326 June 2003 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