DORKING SPECSAVERS LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

02/03/242 March 2024

View Document

02/03/242 March 2024

View Document

16/09/2316 September 2023

View Document

16/09/2316 September 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

24/04/2324 April 2023

View Document

24/04/2324 April 2023

View Document

14/11/2214 November 2022

View Document

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

View Document

30/03/2230 March 2022

View Document

30/03/2230 March 2022

View Document

21/01/2221 January 2022

View Document

21/01/2221 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

31/01/2031 January 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

31/01/2031 January 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

18/09/1918 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

18/09/1918 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

19/02/1919 February 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

19/02/1919 February 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

10/08/1810 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

10/08/1810 August 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

12/07/1812 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

12/07/1812 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

14/05/1814 May 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

15/01/1815 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

11/10/1711 October 2017 CURREXT FROM 31/10/2017 TO 28/02/2018

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS CARROLL / 17/07/2017

View Document

31/05/1731 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

31/05/1631 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

23/05/1623 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

16/10/1516 October 2015 AUDITOR'S RESIGNATION

View Document

28/09/1528 September 2015 AUDITOR'S RESIGNATION

View Document

06/08/156 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

26/05/1526 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

08/08/148 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

19/05/1419 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

23/07/1323 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

23/05/1323 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MR PAUL FRANCIS CARROLL

View Document

16/07/1216 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

22/05/1222 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

15/07/1115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

23/05/1123 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

09/07/109 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

25/05/1025 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

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

11/08/0911 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

27/05/0927 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

19/05/0819 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

13/06/0513 June 2005 AUDITOR'S RESIGNATION

View Document

01/06/051 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

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

27/05/0227 May 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

25/09/0125 September 2001 VARYING SHARE RIGHTS AND NAMES

View Document

25/09/0125 September 2001 COMPANY NAME CHANGED DORKING VISIONPLUS LIMITED CERTIFICATE ISSUED ON 25/09/01

View Document

25/09/0125 September 2001 NC INC ALREADY ADJUSTED 12/09/01

View Document

25/09/0125 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/09/0125 September 2001 £ NC 100/120 12/09/01

View Document

07/09/017 September 2001 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/10/02

View Document

19/06/0119 June 2001 COMPANY NAME CHANGED DUNNOCK VISIONPLUS LIMITED CERTIFICATE ISSUED ON 19/06/01

View Document

12/06/0112 June 2001 S366A DISP HOLDING AGM 04/06/01

View Document

18/05/0118 May 2001 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