READING SPECSAVERS LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Director's details changed for Hashin Devshi Hirani on 2025-04-07

View Document

31/03/2531 March 2025 Appointment of Mr Randeep Singh Bal as a director on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Samrina Larab Awan as a director on 2025-03-31

View Document

31/03/2531 March 2025 Director's details changed for Samrina Larab Awan on 2025-03-31

View Document

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

View Document

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

View Document

15/10/2415 October 2024

View Document

08/08/248 August 2024 Director's details changed for Hashin Devshi Hirani on 2024-08-06

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

01/11/231 November 2023

View Document

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

View Document

30/06/2330 June 2023 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2023-06-23

View Document

05/05/235 May 2023

View Document

05/05/235 May 2023

View Document

02/05/232 May 2023 Appointment of Samrina Larab Awan as a director on 2023-04-30

View Document

02/05/232 May 2023 Appointment of Mr Douglas John David Perkins as a director on 2023-04-30

View Document

16/01/2316 January 2023 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

16/01/2316 January 2023

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

12/01/2312 January 2023 Cessation of Ravi Bhushan Bhardwaj as a person with significant control on 2022-09-26

View Document

12/01/2312 January 2023 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2022-11-03

View Document

16/05/2216 May 2022

View Document

16/05/2216 May 2022

View Document

24/01/2224 January 2022

View Document

24/01/2224 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

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

View Document

11/11/2111 November 2021 Termination of appointment of Donald John Watts as a director on 2021-10-09

View Document

20/06/2120 June 2021

View Document

20/06/2120 June 2021

View Document

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

View Document

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

View Document

22/10/1922 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY 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

08/03/198 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

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

View Document

09/10/189 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

09/10/189 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 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

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

View Document

06/04/186 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

30/01/1830 January 2018 CURRSHO FROM 30/06/2018 TO 28/02/2018

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

30/01/1830 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

30/01/1830 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

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

View Document

02/03/172 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

10/03/1610 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

17/11/1517 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

17/07/1517 July 2015 SECTION 519

View Document

02/06/152 June 2015 SECTION 519

View Document

15/04/1515 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

03/11/143 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

07/04/147 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

04/11/134 November 2013 Annual return made up to 1 November 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

05/11/125 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

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

View Document

11/11/1111 November 2011 Annual return made up to 1 November 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

06/01/116 January 2011 Annual return made up to 1 November 2010 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

18/03/1018 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

18/11/0918 November 2009 Annual return made up to 1 November 2009 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 HANTS SO50 9FJ

View Document

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

View Document

11/11/0811 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DONALD WATTS / 14/04/2008

View Document

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

View Document

06/11/076 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

19/04/0719 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 AUDITOR'S RESIGNATION

View Document

03/07/063 July 2006 AUDITOR'S RESIGNATION

View Document

08/05/068 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

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

View Document

12/11/0412 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

13/11/0313 November 2003 LOCATION OF REGISTER OF MEMBERS

View Document

13/11/0313 November 2003 LOCATION OF DEBENTURE REGISTER

View Document

07/11/037 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

06/03/036 March 2003 REGISTERED OFFICE CHANGED ON 06/03/03 FROM: 1ST FLOOR, EASTLEIGH HOUSE UPPER MARKET STREET EASTLEIGH HANTS SO50 9FD

View Document

07/11/027 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

07/12/017 December 2001 LOCATION OF DEBENTURE REGISTER

View Document

07/12/017 December 2001 LOCATION OF REGISTER OF MEMBERS

View Document

30/11/0130 November 2001 REGISTERED OFFICE CHANGED ON 30/11/01 FROM: 146 FRIAR STREET READING BERKSHIRE RG1 1EX

View Document

12/11/0112 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/016 November 2001 COMPANY NAME CHANGED VISIONPLUS (READING) LIMITED CERTIFICATE ISSUED ON 06/11/01

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 01/11/99; NO CHANGE OF MEMBERS

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

26/03/9826 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9719 November 1997 RETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

09/06/979 June 1997 ALTER MEM AND ARTS 03/06/97

View Document

13/11/9613 November 1996 RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS

View Document

02/09/962 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9618 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9610 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS

View Document

18/04/9518 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

23/11/9423 November 1994 RETURN MADE UP TO 01/11/94; FULL LIST OF MEMBERS

View Document

02/11/942 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9429 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

18/11/9318 November 1993 RETURN MADE UP TO 01/11/93; NO CHANGE OF MEMBERS

View Document

08/09/938 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/935 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

22/12/9222 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

12/11/9212 November 1992 RETURN MADE UP TO 01/11/92; FULL LIST OF MEMBERS

View Document

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

View Document

28/11/9128 November 1991 NEW DIRECTOR APPOINTED

View Document

21/11/9121 November 1991 RETURN MADE UP TO 01/11/91; FULL LIST OF MEMBERS

View Document

21/11/9121 November 1991 NEW DIRECTOR APPOINTED

View Document

30/09/9130 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

09/09/919 September 1991 REGISTERED OFFICE CHANGED ON 09/09/91 FROM: 147 FRIAR STREET READING RG1 1EX

View Document

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

View Document

07/02/917 February 1991 366A,252 31/12/90

View Document

14/01/9114 January 1991 366A/252 31/12/90

View Document

06/12/906 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

09/11/909 November 1990 RETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS

View Document

23/03/9023 March 1990 RETURN MADE UP TO 07/11/89; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 RETURN MADE UP TO 07/11/88; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

08/09/878 September 1987 RETURN MADE UP TO 07/08/87; FULL LIST OF MEMBERS

View Document

07/08/877 August 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

24/11/8624 November 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

28/08/8628 August 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

03/05/863 May 1986 RETURN MADE UP TO 09/05/86; FULL LIST OF MEMBERS

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