GORSEINON SPECSAVERS LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewDirector's details changed for Sarah Ann Thomas on 2025-08-04

View Document

01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

28/09/2428 September 2024

View Document

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

View Document

02/03/242 March 2024

View Document

02/03/242 March 2024

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

31/10/2331 October 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

31/10/2331 October 2023

View Document

24/04/2324 April 2023

View Document

24/04/2324 April 2023

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

11/11/2211 November 2022

View Document

11/11/2211 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

08/04/228 April 2022

View Document

08/04/228 April 2022

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

17/12/2117 December 2021

View Document

17/12/2117 December 2021 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

11/02/2011 February 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

11/02/2011 February 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

31/12/1931 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANN JONES / 04/07/2017

View Document

07/11/197 November 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

22/10/1922 October 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

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

31/08/1831 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

31/08/1831 August 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

10/08/1810 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

10/08/1810 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

18/01/1818 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

18/01/1818 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

18/01/1818 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

12/01/1812 January 2018 CURREXT FROM 31/01/2018 TO 28/02/2018

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

07/11/177 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

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

View Document

06/07/176 July 2017 CHANGE PERSON AS DIRECTOR

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

07/10/167 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

13/11/1513 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

12/11/1512 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

09/02/159 February 2015 AUDITOR'S RESIGNATION

View Document

21/01/1521 January 2015 SECTION 519

View Document

17/11/1417 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

06/11/146 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

14/11/1314 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

18/10/1318 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MR PAUL FRANCIS CARROLL

View Document

12/11/1212 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

11/10/1211 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

07/11/117 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

17/10/1117 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANN JONES / 28/07/2011

View Document

30/11/1030 November 2010 Annual return made up to 6 November 2010 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

20/10/1020 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ANDERSON

View Document

01/07/101 July 2010 DIRECTOR APPOINTED SARAH ANN JONES

View Document

17/11/0917 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

16/11/0916 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

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

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR PAUL MORRIS

View Document

03/12/083 December 2008 DIRECTOR APPOINTED DAVID JOHN WILLIAM ANDERSON

View Document

26/11/0826 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

10/11/0810 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

01/09/051 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0510 June 2005 AUDITORS RESIGNATION LETTER

View Document

12/11/0412 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/01/05

View Document

18/02/0418 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 S366A DISP HOLDING AGM 18/11/03

View Document

06/11/036 November 2003 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