IDLE SPECSAVERS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewDirector's details changed for Sunita Kaur Sagoo on 2025-07-14

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

02/12/242 December 2024 Appointment of Sunita Kaur Sagoo as a director on 2024-11-29

View Document

29/11/2429 November 2024 Appointment of Mr Nigel David Parker as a director on 2024-11-29

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

19/03/2419 March 2024

View Document

19/03/2419 March 2024

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

01/11/231 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

01/11/231 November 2023

View Document

25/04/2325 April 2023

View Document

25/04/2325 April 2023

View Document

27/01/2327 January 2023 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

27/01/2327 January 2023

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

29/04/2229 April 2022 Appointment of Mr Douglas John David Perkins as a director on 2022-04-29

View Document

28/02/2228 February 2022 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2017-12-01

View Document

14/02/2214 February 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

14/02/2214 February 2022

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

07/10/217 October 2021 Director's details changed for Miss Kiran Bola on 2021-09-28

View Document

26/02/2026 February 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

26/02/2026 February 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

31/10/1931 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

31/10/1931 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 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

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAGDEEP KAINTH

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MISS KIRAN BOLA

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

23/10/1823 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

23/10/1823 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 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

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

View Document

07/03/187 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

16/02/1816 February 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

16/02/1816 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

16/02/1816 February 2018 CURRSHO FROM 30/04/2018 TO 28/02/2018

View Document

16/02/1816 February 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAGDEEP PAUL SINGH KAINTH / 14/09/2017

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

04/01/174 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

13/06/1613 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

08/02/168 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

14/07/1514 July 2015 AUDITOR'S RESIGNATION

View Document

18/06/1518 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

13/03/1513 March 2015 SECTION 519

View Document

16/02/1516 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

09/06/149 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

28/05/1428 May 2014 28/01/14 STATEMENT OF CAPITAL GBP 120

View Document

20/05/1420 May 2014 28/01/14 STATEMENT OF CAPITAL GBP 120

View Document

25/02/1425 February 2014 ADOPT ARTICLES 28/01/2014

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MR JAGDEEP PAUL SINGH KAINTH

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MRS MARY LESLEY PERKINS

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR JAGDEEP PAUL SINGH KAINTH

View Document

05/02/145 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

10/06/1310 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

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

View Document

20/06/1220 June 2012 Annual return made up to 8 June 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

13/06/1113 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

21/01/1121 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

21/06/1021 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

31/01/1031 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

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

View Document

15/06/0915 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

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

View Document

23/06/0823 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

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

View Document

12/06/0612 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 08/06/05; 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

14/06/0414 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

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

View Document

12/06/0312 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

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

View Document

09/01/039 January 2003 REGISTERED OFFICE CHANGED ON 09/01/03 FROM: 1ST FLOOR EASTLEIGH HOUSE UPPER MARKET STREET EASTLEIGH HAMPSHIRE SO50 9FD

View Document

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

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

View Document

15/01/0215 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/0215 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/07/0116 July 2001 REGISTERED OFFICE CHANGED ON 16/07/01 FROM: ENTERPRISE FIVE FIVE LANE ENDS IDLE BRADFORD WEST YORKSHIRE BD10 8EW

View Document

15/06/0115 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 AUDITOR'S RESIGNATION

View Document

11/02/0011 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

04/07/994 July 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

21/02/9921 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

21/06/9821 June 1998 RETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

14/07/9714 July 1997 RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

08/08/968 August 1996 RETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS

View Document

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

View Document

16/06/9516 June 1995 RETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS

View Document

19/05/9519 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

24/04/9524 April 1995 ADOPT MEM AND ARTS 30/01/95

View Document

15/06/9415 June 1994 RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS

View Document

09/03/949 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

30/11/9330 November 1993 COMPANY NAME CHANGED IDLE VISIONPLUS LIMITED CERTIFICATE ISSUED ON 01/12/93

View Document

29/11/9329 November 1993 DIRECTOR RESIGNED

View Document

29/09/9329 September 1993 £ IC 75/50 06/07/93 £ SR [email protected]=25

View Document

29/09/9329 September 1993 £ IC 100/75 09/08/93 £ SR [email protected]=25

View Document

25/08/9325 August 1993 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 06/08/93

View Document

26/07/9326 July 1993 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 06/07/93

View Document

21/07/9321 July 1993 DIRECTOR RESIGNED

View Document

07/07/937 July 1993 RETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS

View Document

03/03/933 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

17/06/9217 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

12/06/9212 June 1992 RETURN MADE UP TO 08/06/92; FULL LIST OF MEMBERS

View Document

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

View Document

30/09/9130 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

26/09/9126 September 1991 COMPANY NAME CHANGED LEEDS VISIONPLUS LIMITED CERTIFICATE ISSUED ON 27/09/91

View Document

20/09/9120 September 1991 REGISTERED OFFICE CHANGED ON 20/09/91 FROM: 90 MERRION STREET LEEDS W. YORKS. LS2 8LW

View Document

18/06/9118 June 1991 RETURN MADE UP TO 08/06/91; CHANGE OF MEMBERS

View Document

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

View Document

07/02/917 February 1991 S366A,S252 31/12/90

View Document

14/01/9114 January 1991 S366A,S252(1) 31/12/90

View Document

06/12/906 December 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

04/12/904 December 1990 NEW DIRECTOR APPOINTED

View Document

16/11/9016 November 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 RETURN MADE UP TO 08/06/89; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 NEW DIRECTOR APPOINTED

View Document

23/10/8923 October 1989 NEW DIRECTOR APPOINTED

View Document

11/03/8811 March 1988 NEW DIRECTOR APPOINTED

View Document

04/03/884 March 1988 COMPANY NAME CHANGED DOMEPLAN LIMITED CERTIFICATE ISSUED ON 07/03/88

View Document

01/03/881 March 1988 REGISTERED OFFICE CHANGED ON 01/03/88 FROM: 24 ORCHARD STREET BRISTOL BS1 5DF

View Document

01/03/881 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

01/03/881 March 1988 ALTER MEM AND ARTS 120288

View Document

01/03/881 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/12/873 December 1987 REGISTERED OFFICE CHANGED ON 03/12/87 FROM: 70-74 CITY ROAD LONDON EC1Y 2DQ

View Document

03/12/873 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/12/873 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/8725 November 1987 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