PETERLEE SPECSAVERS LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

01/04/251 April 2025 Appointment of Joanne Gallagher as a director on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Eric Robert Thompson as a director on 2025-03-31

View Document

30/09/2430 September 2024

View Document

30/09/2430 September 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

02/03/242 March 2024

View Document

02/03/242 March 2024

View Document

07/11/237 November 2023

View Document

07/11/237 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

18/04/2318 April 2023

View Document

18/04/2318 April 2023

View Document

30/01/2330 January 2023

View Document

30/01/2330 January 2023 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

07/04/227 April 2022

View Document

07/04/227 April 2022

View Document

04/01/224 January 2022

View Document

04/01/224 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

15/06/2115 June 2021

View Document

15/06/2115 June 2021

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

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

20/09/1920 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

20/09/1920 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

08/03/198 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

08/03/198 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

21/08/1821 August 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

21/08/1821 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

20/07/1820 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

20/07/1820 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

16/01/1816 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

16/01/1816 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

22/12/1722 December 2017 CURREXT FROM 30/11/2017 TO 28/02/2018

View Document

07/09/177 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

05/08/165 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ERIC ROBERT THOMPSON / 17/05/2016

View Document

18/04/1618 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

08/09/158 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

18/05/1518 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

05/01/155 January 2015 SECTION 519

View Document

04/12/144 December 2014 SECTION 519 COMPANIES ACT 2006

View Document

03/09/143 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

28/04/1428 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

04/09/134 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

22/04/1322 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

17/08/1217 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

20/04/1220 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

11/08/1111 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

18/04/1118 April 2011 Annual return made up to 15 April 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

23/08/1023 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

20/04/1020 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

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

View Document

10/09/0910 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

20/04/0920 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

21/04/0821 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

10/06/0510 June 2005 AUDITORS RESIGNATION LETTER

View Document

20/04/0520 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

22/04/0422 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

30/04/0330 April 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/039 January 2003 LOCATION OF DEBENTURE REGISTER

View Document

09/01/039 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

31/12/0231 December 2002 REGISTERED OFFICE CHANGED ON 31/12/02 FROM: 1ST FLOOR EASTLEIGH HOUSE UPPER MARKET STREET EASTLEIGH HAMPSHIRE SO50 9FD

View Document

27/09/0227 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0119 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

23/04/0123 April 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

24/08/0024 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0026 May 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9923 August 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 30/11/99

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 COMPANY NAME CHANGED HAMPTON SPECSAVERS LIMITED CERTIFICATE ISSUED ON 27/07/99

View Document

25/06/9925 June 1999 ADOPT MEM AND ARTS 17/06/99

View Document

01/05/991 May 1999 S366A DISP HOLDING AGM 26/04/99

View Document

22/04/9922 April 1999 SECRETARY RESIGNED

View Document

22/04/9922 April 1999 DIRECTOR RESIGNED

View Document

22/04/9922 April 1999 REGISTERED OFFICE CHANGED ON 22/04/99 FROM: 16 SAINT JOHN STREET LONDON EC1M 4AY

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/9915 April 1999 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