PORTISHEAD SPECSAVERS LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewDirector's details changed for Mr Nicholas Colin Johns on 2025-09-03

View Document

09/09/259 September 2025 New

View Document

09/09/259 September 2025 New

View Document

09/09/259 September 2025 New

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

11/11/2411 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

11/11/2411 November 2024

View Document

20/03/2420 March 2024

View Document

20/03/2420 March 2024

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

15/11/2315 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

15/11/2315 November 2023

View Document

20/04/2320 April 2023

View Document

20/04/2320 April 2023

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

14/11/2214 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

14/11/2214 November 2022

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

18/02/2218 February 2022 Cessation of Mary Lesley Perkins as a person with significant control on 2018-02-25

View Document

18/02/2218 February 2022 Cessation of Douglas John David Perkins as a person with significant control on 2018-02-25

View Document

18/02/2218 February 2022 Notification of Specsavers Uk Holdings Limited as a person with significant control on 2018-02-25

View Document

24/01/2224 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

24/01/2224 January 2022

View Document

01/07/211 July 2021

View Document

01/07/211 July 2021

View Document

04/03/204 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

04/03/204 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

30/09/1930 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

30/09/1930 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

18/03/1918 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

18/03/1918 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

11/10/1811 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

11/10/1811 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

09/08/189 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

30/05/1830 May 2018 PREVSHO FROM 31/07/2018 TO 28/02/2018

View Document

02/05/182 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

03/05/173 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

30/03/1630 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

01/03/161 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

12/10/1512 October 2015 AUDITOR'S RESIGNATION

View Document

28/09/1528 September 2015 AUDITOR'S RESIGNATION

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PERRIGO / 09/07/2015

View Document

12/05/1512 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

09/03/159 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

02/05/142 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

25/02/1425 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

01/05/131 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

04/03/134 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

19/04/1219 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS PERKINS / 26/03/2012

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR EMMA PERRIGO

View Document

28/02/1228 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

28/02/1128 February 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR EMMA PERRIGO

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS PERKINS / 25/11/2010

View Document

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

View Document

19/11/1019 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

23/09/1023 September 2010 PREVEXT FROM 28/02/2010 TO 31/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PERRIGO / 16/07/2010

View Document

01/03/101 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JULIE PERRIGO / 06/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PERRIGO / 06/02/2010

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED MR DAVID PERRIGO

View Document

18/01/1018 January 2010 04/01/10 STATEMENT OF CAPITAL GBP 60.50

View Document

18/01/1018 January 2010 04/01/10 STATEMENT OF CAPITAL GBP 60.50

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MRS EMMA JULIE PERRIGO

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MR NICHOLAS COLIN JOHNS

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED JOHN DOUGLAS PERKINS

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MRS MARY LESLEY PERKINS

View Document

11/01/1011 January 2010 TERMINATE DIR APPOINTMENT

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 2ND FLOOR MITCHELL HOUSE SOUTHAMPTON ROAD EASTLEIGH HANTS SO50 9FJ

View Document

09/07/099 July 2009 DIRECTOR APPOINTED MERYL ANN ENGLEFIELD

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR CRISTINA DEL GRAZIA

View Document

23/02/0923 February 2009 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