SURBITON SPECSAVERS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewDirector's details changed for Mr Paul Ashit Bhalla on 2025-07-27

View Document

10/06/2510 June 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

02/11/242 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

02/11/242 November 2024

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

28/03/2428 March 2024

View Document

28/03/2428 March 2024

View Document

20/10/2320 October 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

20/10/2320 October 2023

View Document

10/07/2310 July 2023 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2023-02-28

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-10 with updates

View Document

10/05/2310 May 2023

View Document

10/05/2310 May 2023

View Document

28/02/2328 February 2023 Termination of appointment of John Douglas Perkins as a director on 2023-02-28

View Document

28/02/2328 February 2023 Termination of appointment of Richard William Leach as a director on 2023-02-28

View Document

26/01/2326 January 2023 Director's details changed for Mr Guy John Loveday on 2023-01-24

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

04/05/224 May 2022

View Document

04/05/224 May 2022

View Document

28/01/2228 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

28/01/2228 January 2022

View Document

26/09/1926 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

26/09/1926 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

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

View Document

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

View Document

20/09/1820 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

20/09/1820 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

20/07/1820 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

20/07/1820 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

05/06/185 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

06/02/186 February 2018 CURRSHO FROM 31/08/2018 TO 28/02/2018

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

06/02/186 February 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

06/02/186 February 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

03/05/173 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM LEACH / 09/08/2016

View Document

19/04/1619 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

22/09/1522 September 2015 AUDITOR'S RESIGNATION

View Document

02/09/152 September 2015 AUDITOR'S RESIGNATION

View Document

29/07/1529 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR JAYMIN PATEL

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MR RICHARD WILLIAM LEACH

View Document

04/06/154 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

16/06/1416 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

05/06/145 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

17/06/1317 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

20/06/1220 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY JOHN LOVEDAY / 14/06/2012

View Document

22/05/1222 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS PERKINS / 26/03/2012

View Document

21/06/1121 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

17/02/1117 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY JOHN LOVEDAY / 14/12/2010

View Document

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

25/08/1025 August 2010 CURREXT FROM 30/06/2010 TO 31/08/2010

View Document

21/06/1021 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED JAYMIN PATEL

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED GUY JOHN LOVEDAY

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED MARY LESLEY PERKINS

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED PAUL ASHIT BHALLA

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED JOHN DOUGLAS PERKINS

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR MERYL ENGLEFIELD

View Document

15/06/0915 June 2009 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