A G STOUT OPTOMETRIC SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 New

View Document

06/10/256 October 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

06/10/256 October 2025 New

View Document

06/10/256 October 2025 New

View Document

22/07/2522 July 2025 Confirmation statement made on 2025-07-15 with updates

View Document

31/10/2431 October 2024

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/10/2425 October 2024

View Document

25/10/2425 October 2024

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

28/05/2428 May 2024 Previous accounting period shortened from 2024-06-30 to 2023-12-31

View Document

19/05/2419 May 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/05/2414 May 2024 Previous accounting period shortened from 2023-08-31 to 2023-06-30

View Document

13/05/2413 May 2024 Termination of appointment of Anthony Gervais Stout as a director on 2023-06-30

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Change of share class name or designation

View Document

14/08/2314 August 2023 Particulars of variation of rights attached to shares

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Memorandum and Articles of Association

View Document

07/08/237 August 2023 Appointment of Mr Charles Alexander Richards as a director on 2023-08-03

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

07/08/237 August 2023 Cessation of Richards Optometric Services Limited as a person with significant control on 2023-07-31

View Document

07/08/237 August 2023 Notification of Richards Optometric Services Limited as a person with significant control on 2023-07-31

View Document

07/08/237 August 2023 Notification of Richards Optometric Services Limited as a person with significant control on 2023-08-03

View Document

07/08/237 August 2023 Change of details for Ho2 Management Limited as a person with significant control on 2023-07-31

View Document

07/08/237 August 2023 Appointment of Mrs Sian Richards as a director on 2023-08-03

View Document

06/07/236 July 2023 Notification of Ho2 Management Limited as a person with significant control on 2023-06-30

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

06/07/236 July 2023 Cessation of Anthony Gervais Stout as a person with significant control on 2023-06-30

View Document

06/07/236 July 2023 Appointment of Mr Imran Hakim as a director on 2023-06-30

View Document

06/07/236 July 2023 Registered office address changed from 129 Woodfield Street Morriston Swansea West Glamorgan SA6 8AL to Unit 317 India Mill Business Centre Darwen Lancashire BB3 1AE on 2023-07-06

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/05/2311 May 2023 Satisfaction of charge 059112760001 in full

View Document

04/05/234 May 2023 Satisfaction of charge 059112760002 in full

View Document

04/05/234 May 2023 Satisfaction of charge 059112760003 in full

View Document

29/04/2329 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-08-19 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/01/2029 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/01/1925 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/03/1817 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM REDWOOD COURT TAWE BUSINESS VILLAGE ENTERPRISE PARK SWANSEA WEST GLAMORGAN SA7 9LA

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GERVAIS STOUT / 04/02/2018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/08/1419 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/12/1312 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059112760003

View Document

10/12/1310 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059112760002

View Document

09/11/139 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059112760001

View Document

19/08/1319 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/08/1222 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/08/1119 August 2011 APPOINTMENT TERMINATED, SECRETARY GEOFFREY BALL

View Document

19/08/1119 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/08/1020 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GERVAIS STOUT / 20/08/2010

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM 52 OAKFIELDS MARSHFIELD CARDIFF CF3 2EZ

View Document

03/11/093 November 2009 Annual return made up to 21 August 2009 with full list of shareholders

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/09/0720 September 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 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