GRIMSBY SPECSAVERS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewDirector's details changed for Philip John Drake on 2025-08-03

View Document

31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-07 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

13/03/2413 March 2024

View Document

13/03/2413 March 2024

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

15/09/2315 September 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

15/09/2315 September 2023

View Document

25/04/2325 April 2023

View Document

25/04/2325 April 2023

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

12/01/2312 January 2023 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2022-09-30

View Document

04/01/234 January 2023 Appointment of Mr John Douglas Perkins as a director on 2022-12-31

View Document

04/01/234 January 2023 Appointment of Mr Craig Andrew Leaver as a director on 2022-12-31

View Document

17/11/2217 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

17/11/2217 November 2022

View Document

04/10/224 October 2022 Appointment of Philip John Drake as a director on 2022-09-30

View Document

04/10/224 October 2022 Termination of appointment of Michael Charles Ross Hinder as a director on 2022-09-30

View Document

20/09/2220 September 2022 Director's details changed for Mrs Jeannine Collins on 2022-09-14

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

06/01/226 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

06/01/226 January 2022

View Document

06/03/206 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

06/03/206 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

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

View Document

25/09/1925 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

25/09/1925 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

07/03/197 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

07/03/197 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

04/10/184 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

04/10/184 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

13/08/1813 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

09/08/189 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

14/02/1814 February 2018 CURREXT FROM 31/01/2018 TO 28/02/2018

View Document

12/02/1812 February 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

12/02/1812 February 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

06/11/176 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

08/06/178 June 2017 ADOPT ARTICLES 14/04/2017

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN WILLIAMS

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR MICHAEL CHARLES ROSS HINDER

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

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

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN PERKINS

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR GRAEME FORSTER

View Document

29/02/1629 February 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

13/11/1513 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

09/03/159 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

18/02/1518 February 2015 07/07/14 STATEMENT OF CAPITAL GBP 120

View Document

09/02/159 February 2015 AUDITOR'S RESIGNATION

View Document

21/01/1521 January 2015 SECTION 519

View Document

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

View Document

21/08/1421 August 2014 07/07/14 STATEMENT OF CAPITAL GBP 120

View Document

01/08/141 August 2014 ADOPT ARTICLES 04/07/2014

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MRS JEANNINE COLLINS

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MR JOHN DOUGLAS PERKINS

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MR JOHN MADDOCK

View Document

07/03/147 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME SOMMERVILLE FORSTER / 29/01/2014

View Document

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

View Document

04/03/134 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

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

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ANN WILLIAMS / 09/10/2012

View Document

05/03/125 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

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

View Document

07/03/117 March 2011 Annual return made up to 28 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

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

View Document

08/07/108 July 2010 REGISTERED OFFICE CHANGED ON 08/07/2010 FROM 27 OSBOURNE ST GRIMSBY SOUTH HUMBERSIDE DN31 1EY

View Document

12/04/1012 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

28/11/0928 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

02/03/092 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

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

View Document

03/03/083 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

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

View Document

06/03/076 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

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

View Document

06/03/066 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

10/06/0510 June 2005 AUDITORS RESIGNATION LETTER

View Document

27/05/0527 May 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

06/03/036 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

09/03/019 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9923 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/991 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9922 November 1999 AUDITOR'S RESIGNATION

View Document

12/11/9912 November 1999 AUDITOR'S RESIGNATION

View Document

05/11/995 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

11/05/9911 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9910 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 COMPANY NAME CHANGED VISIONPLUS (GRIMSBY) LTD CERTIFICATE ISSUED ON 16/12/98

View Document

10/11/9810 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

11/09/9811 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9815 June 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

15/06/9815 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9831 May 1998 NEW DIRECTOR APPOINTED

View Document

31/05/9831 May 1998 NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

11/03/9711 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

02/03/972 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

08/03/968 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

06/03/956 March 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

02/03/942 March 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

28/11/9328 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

15/04/9315 April 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

21/09/9221 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

09/04/929 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9220 March 1992 RETURN MADE UP TO 29/02/92; FULL LIST OF MEMBERS

View Document

24/10/9124 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

14/06/9114 June 1991 S386 DISP APP AUDS 10/06/91

View Document

11/06/9111 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

16/04/9116 April 1991 RETURN MADE UP TO 22/02/91; FULL LIST OF MEMBERS

View Document

28/01/9128 January 1991 366A/252 31/12/90

View Document

09/11/909 November 1990 RETURN MADE UP TO 22/02/90; FULL LIST OF MEMBERS

View Document

09/11/909 November 1990 RETURN MADE UP TO 21/02/89; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

13/09/8913 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

21/10/8821 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

09/03/889 March 1988 RETURN MADE UP TO 29/02/88; FULL LIST OF MEMBERS

View Document

09/12/879 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/12/879 December 1987 DIRECTOR RESIGNED

View Document

14/04/8714 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/8716 February 1987 REGISTERED OFFICE CHANGED ON 16/02/87 FROM: 24 ORCHARD STREET BRISTOL

View Document

27/01/8727 January 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

23/01/8723 January 1987 NEW DIRECTOR APPOINTED

View Document

13/01/8713 January 1987 NEW DIRECTOR APPOINTED

View Document

22/12/8622 December 1986 COMPANY NAME CHANGED SUNFLIX LIMITED CERTIFICATE ISSUED ON 22/12/86

View Document

26/09/8626 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/8626 September 1986 REGISTERED OFFICE CHANGED ON 26/09/86 FROM: 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

21/08/8621 August 1986 CERTIFICATE OF INCORPORATION

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