YATE SPECSAVERS LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

06/03/256 March 2025 Appointment of Mr Bradley John Long as a director on 2025-03-06

View Document

06/03/256 March 2025 Appointment of Mrs Mary Lesley Perkins as a director on 2025-03-06

View Document

14/01/2514 January 2025 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2024-10-28

View Document

08/10/248 October 2024

View Document

08/10/248 October 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

30/09/2430 September 2024 Termination of appointment of Mary Lesley Perkins as a director on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of Jagtaar Singh as a director on 2024-09-30

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

04/12/234 December 2023

View Document

04/12/234 December 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

10/05/2310 May 2023

View Document

10/05/2310 May 2023

View Document

31/03/2331 March 2023 Director's details changed for Mr Jagtaar Singh on 2023-03-27

View Document

29/03/2329 March 2023 Director's details changed for Mrs Thanuja Sathiananthan on 2023-03-27

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

31/01/2331 January 2023

View Document

31/01/2331 January 2023 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

20/01/2220 January 2022

View Document

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

View Document

21/12/2121 December 2021 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2020-06-30

View Document

16/06/2116 June 2021

View Document

15/06/2115 June 2021

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR JANE MORGAN

View Document

13/12/1913 December 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

09/12/199 December 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

09/12/199 December 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

09/12/199 December 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

05/03/195 March 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

05/03/195 March 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

24/08/1824 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

24/08/1824 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

28/06/1828 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

31/01/1831 January 2018 CURRSHO FROM 30/06/2018 TO 28/02/2018

View Document

31/01/1831 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

31/01/1831 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

10/04/1710 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

05/07/165 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

30/03/1630 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

06/11/156 November 2015 AUDITOR'S RESIGNATION

View Document

01/10/151 October 2015 AUDITOR'S RESIGNATION

View Document

17/06/1517 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

30/03/1530 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

02/04/142 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

31/03/1431 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

03/04/133 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

11/03/1311 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

28/03/1228 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

27/03/1227 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

28/03/1128 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

23/03/1123 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN DAVID PERKINS / 25/11/2010

View Document

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

View Document

06/04/106 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

05/05/095 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

01/04/091 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

02/04/082 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 394 AUDITORS RESIGNATION

View Document

03/05/053 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

07/04/057 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/054 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

05/04/045 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

15/04/0315 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

05/04/025 April 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

02/04/012 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 DIRECTOR RESIGNED

View Document

27/12/0027 December 2000 DIRECTOR RESIGNED

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

10/04/0010 April 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 REGISTERED OFFICE CHANGED ON 14/03/00 FROM: 19 NORTH WALK YATE BRISTOL BS17 4AP

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 DIRECTOR RESIGNED

View Document

06/05/996 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

08/04/998 April 1999 RETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS

View Document

14/04/9814 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

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

View Document

30/07/9730 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9728 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

09/04/979 April 1997 RETURN MADE UP TO 24/03/97; FULL LIST OF MEMBERS

View Document

20/05/9620 May 1996 NEW SECRETARY APPOINTED

View Document

18/04/9618 April 1996 RETURN MADE UP TO 24/03/96; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

19/07/9519 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

29/03/9529 March 1995 RETURN MADE UP TO 24/03/95; FULL LIST OF MEMBERS

View Document

23/11/9423 November 1994 DIRECTOR RESIGNED

View Document

06/04/946 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

23/03/9423 March 1994 RETURN MADE UP TO 24/03/94; FULL LIST OF MEMBERS

View Document

19/04/9319 April 1993 RETURN MADE UP TO 24/03/93; FULL LIST OF MEMBERS

View Document

24/01/9324 January 1993 S386 DISP APP AUDS 30/12/92

View Document

19/11/9219 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9216 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/929 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

19/08/9219 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/9214 August 1992 NEW DIRECTOR APPOINTED

View Document

12/08/9212 August 1992 REGISTERED OFFICE CHANGED ON 12/08/92 FROM: 43/45 MARKET PLACE DONCASTER DN1 1NJ

View Document

06/08/926 August 1992 NEW DIRECTOR APPOINTED

View Document

21/07/9221 July 1992 COMPANY NAME CHANGED DONCASTER VISIONPLUS LIMITED CERTIFICATE ISSUED ON 22/07/92

View Document

13/04/9213 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9213 April 1992 NEW DIRECTOR APPOINTED

View Document

08/04/928 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/04/928 April 1992 REGISTERED OFFICE CHANGED ON 08/04/92 FROM: 16 ST. JOHN STREET LONDON EC1M 4AY

View Document

08/04/928 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/9224 March 1992 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