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 - £10Company Documents
Date | Description |
---|---|
06/10/256 October 2025 New | |
06/10/256 October 2025 New | Total exemption full accounts made up to 2024-12-31 |
06/10/256 October 2025 New | |
06/10/256 October 2025 New | |
22/07/2522 July 2025 | Confirmation statement made on 2025-07-15 with updates |
31/10/2431 October 2024 | |
25/10/2425 October 2024 | Total exemption full accounts made up to 2023-12-31 |
25/10/2425 October 2024 | |
25/10/2425 October 2024 | |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-15 with no updates |
28/05/2428 May 2024 | Previous accounting period shortened from 2024-06-30 to 2023-12-31 |
19/05/2419 May 2024 | Total exemption full accounts made up to 2023-06-30 |
14/05/2414 May 2024 | Previous accounting period shortened from 2023-08-31 to 2023-06-30 |
13/05/2413 May 2024 | Termination of appointment of Anthony Gervais Stout as a director on 2023-06-30 |
14/08/2314 August 2023 | Resolutions |
14/08/2314 August 2023 | Change of share class name or designation |
14/08/2314 August 2023 | Particulars of variation of rights attached to shares |
14/08/2314 August 2023 | Resolutions |
14/08/2314 August 2023 | Resolutions |
14/08/2314 August 2023 | Resolutions |
14/08/2314 August 2023 | Memorandum and Articles of Association |
07/08/237 August 2023 | Appointment of Mr Charles Alexander Richards as a director on 2023-08-03 |
07/08/237 August 2023 | Confirmation statement made on 2023-08-07 with updates |
07/08/237 August 2023 | Cessation of Richards Optometric Services Limited as a person with significant control on 2023-07-31 |
07/08/237 August 2023 | Notification of Richards Optometric Services Limited as a person with significant control on 2023-07-31 |
07/08/237 August 2023 | Notification of Richards Optometric Services Limited as a person with significant control on 2023-08-03 |
07/08/237 August 2023 | Change of details for Ho2 Management Limited as a person with significant control on 2023-07-31 |
07/08/237 August 2023 | Appointment of Mrs Sian Richards as a director on 2023-08-03 |
06/07/236 July 2023 | Notification of Ho2 Management Limited as a person with significant control on 2023-06-30 |
06/07/236 July 2023 | Confirmation statement made on 2023-07-06 with updates |
06/07/236 July 2023 | Cessation of Anthony Gervais Stout as a person with significant control on 2023-06-30 |
06/07/236 July 2023 | Appointment of Mr Imran Hakim as a director on 2023-06-30 |
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 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
11/05/2311 May 2023 | Satisfaction of charge 059112760001 in full |
04/05/234 May 2023 | Satisfaction of charge 059112760002 in full |
04/05/234 May 2023 | Satisfaction of charge 059112760003 in full |
29/04/2329 April 2023 | Total exemption full accounts made up to 2022-08-31 |
22/09/2222 September 2022 | Confirmation statement made on 2022-08-19 with updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
29/01/2029 January 2020 | 31/08/19 TOTAL EXEMPTION FULL |
10/09/1910 September 2019 | CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
25/01/1925 January 2019 | 31/08/18 TOTAL EXEMPTION FULL |
08/09/188 September 2018 | CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
17/03/1817 March 2018 | 31/08/17 TOTAL EXEMPTION FULL |
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 |
09/02/189 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GERVAIS STOUT / 04/02/2018 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
24/08/1624 August 2016 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
19/08/1519 August 2015 | Annual return made up to 19 August 2015 with full list of shareholders |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
19/08/1419 August 2014 | Annual return made up to 19 August 2014 with full list of shareholders |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
12/12/1312 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 059112760003 |
10/12/1310 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 059112760002 |
09/11/139 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 059112760001 |
19/08/1319 August 2013 | Annual return made up to 19 August 2013 with full list of shareholders |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
22/08/1222 August 2012 | Annual return made up to 19 August 2012 with full list of shareholders |
16/05/1216 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
19/08/1119 August 2011 | APPOINTMENT TERMINATED, SECRETARY GEOFFREY BALL |
19/08/1119 August 2011 | Annual return made up to 19 August 2011 with full list of shareholders |
16/05/1116 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
20/08/1020 August 2010 | Annual return made up to 20 August 2010 with full list of shareholders |
20/08/1020 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GERVAIS STOUT / 20/08/2010 |
04/06/104 June 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
28/05/1028 May 2010 | REGISTERED OFFICE CHANGED ON 28/05/2010 FROM 52 OAKFIELDS MARSHFIELD CARDIFF CF3 2EZ |
03/11/093 November 2009 | Annual return made up to 21 August 2009 with full list of shareholders |
19/05/0919 May 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
20/03/0920 March 2009 | RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS |
11/06/0811 June 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
20/09/0720 September 2007 | RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS |
21/08/0621 August 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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