CIRENCESTER SPECSAVERS LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

05/02/255 February 2025 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2025-01-25

View Document

05/12/245 December 2024 Appointment of Michelle Murphy as a director on 2024-12-05

View Document

05/12/245 December 2024 Appointment of Mrs Mary Lesley Perkins as a director on 2024-12-05

View Document

08/10/248 October 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

08/10/248 October 2024

View Document

13/03/2413 March 2024

View Document

13/03/2413 March 2024

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

10/01/2410 January 2024 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2023-12-29

View Document

30/11/2330 November 2023 Termination of appointment of Mary Lesley Perkins as a director on 2023-11-30

View Document

30/11/2330 November 2023 Termination of appointment of Kelly-Anne Nelson as a director on 2023-11-30

View Document

15/11/2315 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

15/11/2315 November 2023

View Document

09/05/239 May 2023

View Document

09/05/239 May 2023

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

17/01/2317 January 2023 Notification of Iram Noreen as a person with significant control on 2022-11-22

View Document

17/01/2317 January 2023 Cessation of Douglas John David Perkins as a person with significant control on 2017-11-05

View Document

17/01/2317 January 2023 Cessation of Simran Sangha as a person with significant control on 2022-11-22

View Document

09/11/229 November 2022

View Document

09/11/229 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

06/10/226 October 2022 Termination of appointment of Simran Sangha as a director on 2022-10-06

View Document

06/10/226 October 2022 Appointment of Iram Noreen as a director on 2022-10-06

View Document

08/02/228 February 2022 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2019-07-11

View Document

08/02/228 February 2022 Notification of Simran Sangha as a person with significant control on 2019-07-11

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

08/02/228 February 2022 Cessation of Stuart Anthony Anglin as a person with significant control on 2019-07-11

View Document

21/12/2121 December 2021 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

21/12/2121 December 2021

View Document

12/06/2112 June 2021

View Document

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

View Document

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

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / KELLY-ANNE NELSON / 18/12/2019

View Document

23/10/1923 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

23/10/1923 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMRAN SANGHA / 06/06/2019

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR SIMRAN SANGHA

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR STUART ANGLIN

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

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

24/09/1824 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

24/09/1824 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

07/08/187 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

07/08/187 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

23/01/1823 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

05/12/175 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

25/10/1625 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

02/03/162 March 2016 DIRECTOR APPOINTED KELLY-ANNE NELSON

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMPSON

View Document

22/02/1622 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

06/12/156 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

29/09/1529 September 2015 AUDITOR'S RESIGNATION

View Document

27/02/1527 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

20/02/1520 February 2015 SECTION 519

View Document

03/12/143 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

25/02/1425 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS PERKINS

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE PERKINTON

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL CARROLL

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED MR MICHAEL ANDREW THOMPSON

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED MR STUART ANTHONY ANGLIN

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE PERKINTON / 05/06/2013

View Document

04/03/134 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR PAUL FRANCIS CARROLL

View Document

14/11/1214 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR IAN CHARD

View Document

28/02/1228 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

05/12/115 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN CHARD / 30/08/2011

View Document

21/02/1121 February 2011 Annual return made up to 20 February 2011 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

09/11/109 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE PERKINTON / 29/05/2010

View Document

22/02/1022 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

05/01/105 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN CHARD / 08/12/2009

View Document

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

View Document

23/02/0923 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

16/09/0816 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE PERKINTON / 12/09/2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

10/06/0510 June 2005 SECTION 394

View Document

23/03/0523 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 S366A DISP HOLDING AGM 02/03/04

View Document

20/02/0420 February 2004 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