GOOLE SPECSAVERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

12/04/2412 April 2024

View Document

12/04/2412 April 2024

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-02-20 with updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

21/11/2321 November 2023 Change of share class name or designation

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Memorandum and Articles of Association

View Document

14/11/2314 November 2023 Particulars of variation of rights attached to shares

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

07/11/237 November 2023 Appointment of Mr Kamran Raza as a director on 2023-11-06

View Document

07/11/237 November 2023 Termination of appointment of Robert William Winlow as a director on 2023-11-06

View Document

07/11/237 November 2023 Statement of capital following an allotment of shares on 2023-11-06

View Document

07/11/237 November 2023 Statement of capital following an allotment of shares on 2023-11-06

View Document

07/11/237 November 2023 Statement of capital following an allotment of shares on 2023-11-06

View Document

07/11/237 November 2023 Cessation of Robert William Winlow as a person with significant control on 2023-11-06

View Document

07/11/237 November 2023 Notification of Specsavers Uk Holdings Limited as a person with significant control on 2023-11-06

View Document

07/11/237 November 2023 Appointment of Specsavers Optical Group Limited as a secretary on 2023-11-06

View Document

07/11/237 November 2023 Appointment of Specsavers Optical Group Limited as a director on 2023-11-06

View Document

07/11/237 November 2023 Appointment of Mrs Mary Lesley Perkins as a director on 2023-11-06

View Document

07/11/237 November 2023 Registered office address changed from 68 Boothferry Road Goole East Yorkshire DN14 5BT to Forum 6 Parkway Whiteley Fareham PO15 7PA on 2023-11-07

View Document

07/11/237 November 2023 Registered office address changed from Forum 6 Parkway Whiteley Fareham PO15 7PA England to Forum 6, Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7PA on 2023-11-07

View Document

07/11/237 November 2023 Appointment of Mr Bilal Ayaz as a director on 2023-11-06

View Document

02/11/232 November 2023 Certificate of change of name

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

04/10/174 October 2017 CURREXT FROM 31/08/2017 TO 28/02/2018

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, SECRETARY STEPHANIE WINLOW

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/04/167 April 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

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

View Accounts

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM WINLOW / 05/03/2015

View Document

05/03/155 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/03/1419 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE WINLOW

View Document

20/03/1320 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/02/1223 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/03/1116 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE JANE WINLOW / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM WINLOW / 08/04/2010

View Document

08/04/108 April 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 20/02/09; 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

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

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

03/03/033 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 REGISTERED OFFICE CHANGED ON 16/07/02 FROM: SEATON OLD HALL SEATON ROSS YORK NORTH YORKSHIRE YO42 4NB

View Document

18/04/0218 April 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/08/02

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 SECRETARY RESIGNED

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 REGISTERED OFFICE CHANGED ON 28/01/02 FROM: STAMFORD HOUSE PICCADILLY YORK NORTH YORKSHIRE YO1 9PP

View Document

16/08/0116 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0120 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/0115 June 2001 COMPANY NAME CHANGED LIMCO SEVENTY NINE LIMITED CERTIFICATE ISSUED ON 15/06/01

View Document

06/03/016 March 2001 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