SMITHS OPTICIANS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewNotification of Kishor Patel as a person with significant control on 2022-08-17

View Document

19/09/2519 September 2025 NewAppointment of Mr Kishor Patel as a director on 2019-11-29

View Document

18/09/2518 September 2025 NewAppointment of Ms Sobia Ahmad Wasim as a director on 2025-09-17

View Document

18/09/2518 September 2025 NewNotification of Sobia Wasim as a person with significant control on 2025-09-17

View Document

18/09/2518 September 2025 NewCessation of Kishor Patel as a person with significant control on 2025-09-17

View Document

18/09/2518 September 2025 NewCessation of David Arnold Opticians Limited as a person with significant control on 2025-09-17

View Document

18/09/2518 September 2025 NewTermination of appointment of Kishor Patel as a director on 2025-09-17

View Document

18/09/2518 September 2025 NewRegistered office address changed from 45 Union Road New Mills High Peak SK22 3EL England to 22 Laund Road Huddersfield HD3 3TU on 2025-09-18

View Document

05/08/255 August 2025 Second filing of Confirmation Statement dated 2021-10-10

View Document

05/08/255 August 2025 Notification of David Arnold Opticians Limited as a person with significant control on 2019-11-29

View Document

05/08/255 August 2025 Second filing of Confirmation Statement dated 2020-10-10

View Document

22/04/2522 April 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/06/2421 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/08/2322 August 2023 Cessation of David Arnold Opticians Limited as a person with significant control on 2023-08-15

View Document

21/08/2321 August 2023 Notification of Kishor Patel as a person with significant control on 2022-08-17

View Document

20/06/2320 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/05/2220 May 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

01/06/211 June 2021 30/09/20 UNAUDITED ABRIDGED

View Document

23/04/2123 April 2021 PREVSHO FROM 31/03/2021 TO 30/09/2020

View Document

04/12/204 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

22/10/2022 October 2020 Confirmation statement made on 2020-10-10 with updates

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/07/2021 July 2020 PREVSHO FROM 30/09/2020 TO 31/03/2020

View Document

15/07/2015 July 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CURREXT FROM 30/09/2019 TO 31/03/2020

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARGARET SMITH

View Document

06/12/196 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

29/11/1929 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ARNOLD OPTICIANS LIMITED

View Document

29/11/1929 November 2019 PREVSHO FROM 31/03/2020 TO 30/09/2019

View Document

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM 207 KNUTSFORD ROAD GRAPPENHALL WARRINGTON CHESHIRE WA4 2QL

View Document

29/11/1929 November 2019 Registered office address changed from , 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL to 45 Union Road New Mills High Peak SK22 3EL on 2019-11-29

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MR KISHOR PATEL

View Document

29/11/1929 November 2019 CESSATION OF DAVID JOHN SMITH AS A PSC

View Document

29/11/1929 November 2019 CESSATION OF MARGARET MARY SMITH AS A PSC

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

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

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/10/1528 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/10/1417 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/10/1311 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/10/1218 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/11/1123 November 2011 CURREXT FROM 31/10/2011 TO 31/03/2012

View Document

26/10/1126 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

11/10/1011 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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