GUISBOROUGH 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
02/09/252 September 2025 New

View Document

02/09/252 September 2025 New

View Document

02/09/252 September 2025 NewAudit exemption subsidiary accounts made up to 2025-02-28

View Document

02/09/252 September 2025 New

View Document

06/08/256 August 2025 NewDirector's details changed for Andrew Hargreaves on 2025-08-03

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-23 with updates

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

21/03/2421 March 2024

View Document

21/03/2421 March 2024

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

20/11/2320 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

20/11/2320 November 2023

View Document

24/04/2324 April 2023

View Document

24/04/2324 April 2023

View Document

27/01/2327 January 2023 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

27/01/2327 January 2023

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

30/03/2230 March 2022

View Document

30/03/2230 March 2022

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-23 with updates

View Document

11/11/2111 November 2021 Notification of Andrew Hargreaves as a person with significant control on 2021-09-17

View Document

11/11/2111 November 2021 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2021-09-17

View Document

04/08/214 August 2021 Appointment of Christopher Mackin as a director on 2021-08-02

View Document

03/08/213 August 2021 Appointment of Mr Douglas John David Perkins as a director on 2021-08-02

View Document

04/09/204 September 2020 CESSATION OF ANDREW HARGREAVES AS A PSC

View Document

02/09/202 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

25/08/2025 August 2020 COMPANY NAME CHANGED VISIONPLUS (GUISBOROUGH) LIMITED CERTIFICATE ISSUED ON 25/08/20

View Document

25/08/2025 August 2020 DIRECTOR APPOINTED MRS MARY LESLEY PERKINS

View Document

25/08/2025 August 2020 CORPORATE DIRECTOR APPOINTED SPECSAVERS OPTICAL GROUP LIMITED

View Document

25/08/2025 August 2020 CORPORATE SECRETARY APPOINTED SPECSAVERS OPTICAL GROUP LIMITED

View Document

25/08/2025 August 2020 APPOINTMENT TERMINATED, SECRETARY ANNA HARGREAVES

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM UNIT 3 71 WESTGATE GUISBOROUGH CLEVELAND TS14 6AF

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM FORUM 6 PARKWAY WHITELEY FAREHAM PO15 7PA ENGLAND

View Document

04/08/204 August 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

20/11/1920 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

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

View Accounts

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

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

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

View Accounts

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CURRSHO FROM 31/03/2018 TO 28/02/2018

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/09/1525 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/09/1430 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/10/132 October 2013 REDEMPTION OF SHARES 31/03/2013

View Document

30/09/1330 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

23/09/1323 September 2013 31/03/13 STATEMENT OF CAPITAL GBP 100

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/11/1230 November 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/10/1110 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

08/04/118 April 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/118 April 2011 31/03/11 STATEMENT OF CAPITAL GBP 138810

View Document

14/12/1014 December 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HARGREAVES / 21/09/2010

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/09/109 September 2010 23/07/10 STATEMENT OF CAPITAL GBP 38810

View Document

09/09/109 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/11/0917 November 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/2009 FROM UNIT 3 71 WESTGATE GUISBOROUGH CLEVELAND TS14 6AF

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM C/O COUSINS & CO BROADCASTING HOUSE NEWPORT ROAD MIDDLESBOROUGH TS1 5JA

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/11/079 November 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

12/10/0512 October 2005 REGISTERED OFFICE CHANGED ON 12/10/05 FROM: C/O COUSINS & CO, BROADCASTING HOUSE, NEWPORT ROAD MIDDLESBROUGH TS1 5JA

View Document

21/09/0521 September 2005 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