CRYSTAL PEAKS SPECSAVERS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

02/11/242 November 2024

View Document

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

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-16 with updates

View Document

21/03/2421 March 2024

View Document

21/03/2421 March 2024 Director's details changed for Sarah Jane Baister on 2024-03-09

View Document

21/03/2421 March 2024

View Document

26/09/2326 September 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

26/09/2326 September 2023

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

28/04/2328 April 2023

View Document

28/04/2328 April 2023

View Document

18/11/2218 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

18/11/2218 November 2022

View Document

12/05/2212 May 2022

View Document

12/05/2212 May 2022

View Document

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

View Document

24/01/2224 January 2022

View Document

23/11/2123 November 2021 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2021-08-05

View Document

23/11/2123 November 2021 Cessation of Gilbert Thomas Vasey as a person with significant control on 2021-08-05

View Document

06/08/216 August 2021 Termination of appointment of Gilbert Thomas Vasey as a director on 2021-08-05

View Document

06/08/216 August 2021 Appointment of Jack Poad as a director on 2021-08-05

View Document

06/08/216 August 2021 Appointment of Sarah Jane Baister as a director on 2021-08-05

View Document

06/08/216 August 2021 Appointment of Mrs Mary Lesley Perkins as a director on 2021-08-05

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

14/02/2014 February 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

14/02/2014 February 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

14/06/1914 June 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

14/06/1914 June 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

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

View Document

08/02/198 February 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

17/09/1817 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

17/09/1817 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

23/08/1823 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

23/08/1823 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

05/04/185 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

29/01/1829 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

29/01/1829 January 2018 CURRSHO FROM 30/06/2018 TO 28/02/2018

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

29/01/1829 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / MRS MARY LESLEY PERKINS / 06/04/2016

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN DAVID PERKINS / 06/04/2016

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILBERT THOMAS VASEY

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY LESLEY PERKINS

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS JOHN DAVID PERKINS

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

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

View Document

27/06/1627 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

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

View Document

17/07/1517 July 2015 SECTION 519

View Document

02/07/152 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

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

07/07/147 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

02/04/142 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

11/07/1311 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

08/03/138 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

07/08/127 August 2012 Annual return made up to 25 June 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

27/06/1127 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

04/03/114 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

28/06/1028 June 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

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

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

06/07/096 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

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

View Document

02/07/082 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 394 AUDITORS RESIGNATION

View Document

03/05/053 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

09/01/039 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/039 January 2003 LOCATION OF DEBENTURE REGISTER

View Document

31/12/0231 December 2002 REGISTERED OFFICE CHANGED ON 31/12/02 FROM: 1ST FLOOR EASTLEIGH HOUSE UPPER MARKET STREET EASTLEIGH HAMPSHIRE SO50 9FD

View Document

09/07/029 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

15/03/0215 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0116 July 2001 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/0116 July 2001 LOCATION OF DEBENTURE REGISTER

View Document

16/07/0116 July 2001 REGISTERED OFFICE CHANGED ON 16/07/01 FROM: 15 WEST MALL UPPER MALL LEVEL CRYSTAL PEAKS SHEFFIELD SOUTH YORKSHIRE S20 7PN

View Document

16/07/0116 July 2001 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

06/07/016 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

16/07/9916 July 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

04/07/974 July 1997 RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS

View Document

11/04/9711 April 1997 REGISTERED OFFICE CHANGED ON 11/04/97 FROM: UNIT 35 15 CRYSTAL PEAKS SHOPPING CENTRE SHEFFIELD SOUTH YORKSHIRE S19 7PQ

View Document

11/04/9711 April 1997 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/965 September 1996 S252 DISP LAYING ACC 26/06/96

View Document

05/09/965 September 1996 S386 DIS APP AUDS 26/06/96

View Document

04/09/964 September 1996 DIRECTOR RESIGNED

View Document

28/08/9628 August 1996 REGISTERED OFFICE CHANGED ON 28/08/96 FROM: 24 ORCHARD STREET BRISTOL AVON BS1 5DF

View Document

28/07/9628 July 1996 NEW DIRECTOR APPOINTED

View Document

25/07/9625 July 1996 NEW DIRECTOR APPOINTED

View Document

25/07/9625 July 1996 REGISTERED OFFICE CHANGED ON 25/07/96 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

25/07/9625 July 1996 NEW SECRETARY APPOINTED

View Document

25/07/9625 July 1996 NEW DIRECTOR APPOINTED

View Document

25/07/9625 July 1996 SECRETARY RESIGNED

View Document

25/07/9625 July 1996 DIRECTOR RESIGNED

View Document

24/07/9624 July 1996 ADOPT MEM AND ARTS 25/06/96

View Document

10/07/9610 July 1996 COMPANY NAME CHANGED AGETILT LIMITED CERTIFICATE ISSUED ON 11/07/96

View Document

25/06/9625 June 1996 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