GLOUCESTER SPECSAVERS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Termination of appointment of Steven Crawford as a director on 2025-03-31

View Document

31/03/2531 March 2025 Appointment of Mr Douglas John David Perkins as a director on 2025-03-31

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

28/09/2428 September 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

28/09/2428 September 2024

View Document

02/03/242 March 2024

View Document

02/03/242 March 2024

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

18/12/2318 December 2023 Director's details changed for Mr Steven Crawford on 2023-12-18

View Document

12/09/2312 September 2023

View Document

12/09/2312 September 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

03/05/233 May 2023 Termination of appointment of Paul Chessell as a director on 2023-04-30

View Document

03/05/233 May 2023 Appointment of Mark David Gable as a director on 2023-04-30

View Document

24/04/2324 April 2023

View Document

24/04/2324 April 2023

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

08/11/228 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

08/11/228 November 2022

View Document

30/03/2230 March 2022

View Document

30/03/2230 March 2022

View Document

25/01/2225 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

25/01/2225 January 2022

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

31/01/2031 January 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

31/01/2031 January 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

14/08/1914 August 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

14/08/1914 August 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

26/02/1926 February 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

26/02/1926 February 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

23/10/1823 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

23/10/1823 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

30/08/1830 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

30/08/1830 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

24/01/1824 January 2018 CESSATION OF SPECSAVERS OPTICAL SUPERSTORES LTD AS A PSC

View Document

24/01/1824 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

24/01/1824 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

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

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS CARROLL / 17/07/2017

View Document

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHESSELL / 27/04/2017

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

09/11/169 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR KERRY IRVINE

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR STEVEN CRAWFORD

View Document

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

View Document

16/10/1516 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

26/01/1526 January 2015 AUDITOR'S RESIGNATION

View Document

18/12/1418 December 2014 SECTION 519

View Document

28/10/1428 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

10/09/1410 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / KERRY IRVINE / 18/02/2014

View Document

23/10/1323 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MR PAUL FRANCIS CARROLL

View Document

16/10/1216 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

13/09/1213 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHESSELL / 30/09/2009

View Document

17/10/1117 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

22/06/1122 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY LESLEY PERKINS / 18/11/2010

View Document

18/10/1018 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

08/06/108 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

16/02/1016 February 2010 CURRSHO FROM 31/03/2010 TO 28/02/2010

View Document

08/02/108 February 2010 DIRECTOR APPOINTED MRS MARY LESLEY PERKINS

View Document

08/02/108 February 2010 DIRECTOR APPOINTED KERRY IRVINE

View Document

29/01/1029 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

19/11/0919 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARY PERKINS

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

03/11/093 November 2009 DIRECTOR APPOINTED PAUL CHESSELL

View Document

10/09/0910 September 2009 GBP NC 100/120.50 02/09/2009

View Document

10/09/0910 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/0910 September 2009 ADOPT ARTICLES 02/09/2009

View Document

10/09/0910 September 2009 COMPANY NAME CHANGED VISIONPLUS (GLOUCESTER) LIMITED CERTIFICATE ISSUED ON 11/09/09

View Document

10/09/0910 September 2009 SHARES ALLOTMENT 01/09/2009

View Document

16/05/0916 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR SANJAY GOEL

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR RUSSELL STEEL

View Document

22/10/0822 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 AUDITOR'S RESIGNATION

View Document

26/01/0526 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

04/03/034 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

18/10/0218 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 REGISTERED OFFICE CHANGED ON 03/05/02 FROM: 2 BELL WALK EASTGATE SHOPPING CENTRE GLOUCESTER GL1 14X

View Document

23/01/0223 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS

View Document

07/01/987 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/10/9628 October 1996 RETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS

View Document

18/12/9518 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS

View Document

24/02/9524 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/10/9419 October 1994 RETURN MADE UP TO 11/10/94; FULL LIST OF MEMBERS

View Document

04/02/944 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/11/938 November 1993 RETURN MADE UP TO 11/10/93; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993 NEW DIRECTOR APPOINTED

View Document

23/02/9323 February 1993 NEW DIRECTOR APPOINTED

View Document

29/01/9329 January 1993 NEW DIRECTOR APPOINTED

View Document

22/12/9222 December 1992 DIRECTOR RESIGNED

View Document

18/12/9218 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

07/12/927 December 1992 DIRECTOR RESIGNED

View Document

10/11/9210 November 1992 RETURN MADE UP TO 11/10/92; FULL LIST OF MEMBERS

View Document

10/04/9210 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9216 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

06/11/916 November 1991 RETURN MADE UP TO 11/10/91; FULL LIST OF MEMBERS

View Document

11/07/9111 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

18/06/9118 June 1991 S386 DISP APP AUDS 10/06/91

View Document

07/02/917 February 1991 S366A,S252 31/12/90

View Document

14/01/9114 January 1991 S366A,S252(1) 31/12/90

View Document

09/11/909 November 1990 RETURN MADE UP TO 10/10/89; FULL LIST OF MEMBERS

View Document

09/11/909 November 1990 RETURN MADE UP TO 11/10/90; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

08/11/888 November 1988 RETURN MADE UP TO 17/10/88; FULL LIST OF MEMBERS

View Document

03/12/873 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

17/08/8717 August 1987 ALTER MEM AND ARTS 050687

View Document

28/07/8728 July 1987 RETURN MADE UP TO 19/06/87; FULL LIST OF MEMBERS

View Document

09/07/869 July 1986 NEW DIRECTOR APPOINTED

View Document

16/06/8616 June 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/05/8623 May 1986 COMPANY NAME CHANGED NOVOTIX LIMITED CERTIFICATE ISSUED ON 23/05/86

View Document

06/12/856 December 1985 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