Advanced company searchLink opens in new window

STROUD SPECSAVERS LIMITED

Company number 02816100

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with updates
18 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/02/24
18 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/02/24
30 Oct 2023 AA Audit exemption subsidiary accounts made up to 28 February 2023
30 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/23
16 Oct 2023 CH01 Director's details changed for Mr Mohamed Rizwan Choonara on 10 October 2023
06 Oct 2023 CH01 Director's details changed for Cobi James Williams on 28 September 2023
25 Aug 2023 AD01 Registered office address changed from 22 King Street Stroud Gloucestershire GL5 3DE to Forum 6, Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7PA on 25 August 2023
10 May 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/23
10 May 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/23
24 Apr 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
08 Nov 2022 AA Audit exemption subsidiary accounts made up to 28 February 2022
08 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/22
30 May 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/22
30 May 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/22
10 May 2022 CS01 Confirmation statement made on 22 April 2022 with updates
10 May 2022 PSC05 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 1 December 2017
25 Jan 2022 CH01 Director's details changed for Mrs Joanne Williams on 22 January 2022
21 Jan 2022 AA Audit exemption subsidiary accounts made up to 28 February 2021
21 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/21
18 Jan 2022 AP01 Appointment of Mr Douglas John David Perkins as a director on 17 January 2022
18 Jan 2022 AP01 Appointment of Cobi James Williams as a director on 17 January 2022
15 Jun 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/21
14 Jun 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/21
22 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with no updates