HAMILTON SPECSAVERS LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-09-11 with updates

View Document

16/04/2516 April 2025 Appointment of Mr Nigel David Parker as a director on 2025-04-15

View Document

16/04/2516 April 2025 Appointment of Mr Douglas John David Perkins as a director on 2025-04-15

View Document

05/02/255 February 2025 Termination of appointment of George Kevin Kelly as a director on 2025-02-04

View Document

05/02/255 February 2025 Termination of appointment of Emma Foster as a director on 2025-02-04

View Document

02/12/242 December 2024

View Document

02/12/242 December 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

13/03/2413 March 2024

View Document

13/03/2413 March 2024

View Document

06/02/246 February 2024 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2024-01-30

View Document

18/09/2318 September 2023

View Document

18/09/2318 September 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-11 with updates

View Document

25/04/2325 April 2023

View Document

25/04/2325 April 2023

View Document

07/12/227 December 2022

View Document

07/12/227 December 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

26/09/2226 September 2022 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2021-02-04

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-11 with updates

View Document

08/04/228 April 2022

View Document

08/04/228 April 2022

View Document

07/02/227 February 2022

View Document

07/02/227 February 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-11 with updates

View Document

26/02/2026 February 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

26/02/2026 February 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

23/10/1923 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

23/10/1923 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

07/03/197 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

07/03/197 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

18/10/1818 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

18/10/1818 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

30/08/1830 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

30/08/1830 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

05/02/185 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

24/01/1824 January 2018 CURRSHO FROM 30/04/2018 TO 28/02/2018

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

24/01/1824 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

24/01/1824 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

04/01/174 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

08/02/168 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

17/09/1517 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

14/07/1514 July 2015 AUDITOR'S RESIGNATION

View Document

13/03/1513 March 2015 SECTION 519

View Document

16/02/1516 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

15/09/1415 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MRS EMMA FOSTER

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR PAULINE SKEA

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHABBIR HUSSAIN / 30/07/2014

View Document

05/02/145 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

19/09/1319 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

16/01/1316 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

11/09/1211 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

19/01/1219 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

13/09/1113 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

18/01/1118 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

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

View Document

14/09/1014 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

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

16/09/0916 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

16/09/0816 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/09/0613 September 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

15/02/0615 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 AUDITOR'S RESIGNATION

View Document

21/02/0521 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

14/01/0314 January 2003 LOCATION OF DEBENTURE REGISTER

View Document

14/01/0314 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/039 January 2003 REGISTERED OFFICE CHANGED ON 09/01/03 FROM: 1ST FLOOR, EASTLEIGH HOUSE UPPER MARKET STREET EASTLEIGH HANTS SO50 9FD

View Document

20/09/0220 September 2002 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0219 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0215 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0215 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0231 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0230 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0211 March 2002 LOCATION OF REGISTER OF MEMBERS

View Document

11/03/0211 March 2002 LOCATION OF DEBENTURE REGISTER

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 24 ORCHARD STREET BRISTOL AVON BS1 5DF

View Document

14/02/0214 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 AUDITOR'S RESIGNATION

View Document

11/02/0011 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 09/09/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 09/09/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 09/09/97; FULL LIST OF MEMBERS

View Document

17/06/9717 June 1997 ALTER MEM AND ARTS 10/06/97

View Document

03/03/973 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

28/10/9628 October 1996 RETURN MADE UP TO 09/09/96; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 DIRECTOR RESIGNED

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/961 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

26/10/9526 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

23/10/9523 October 1995 RETURN MADE UP TO 09/09/95; FULL LIST OF MEMBERS

View Document

19/05/9519 May 1995 DIRECTOR RESIGNED

View Document

19/05/9519 May 1995 DIRECTOR RESIGNED

View Document

21/09/9421 September 1994 RETURN MADE UP TO 09/09/94; FULL LIST OF MEMBERS

View Document

04/08/944 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9415 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/945 May 1994 NEW DIRECTOR APPOINTED

View Document

05/05/945 May 1994 NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

09/03/949 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

11/10/9311 October 1993 RETURN MADE UP TO 09/09/93; FULL LIST OF MEMBERS

View Document

07/07/937 July 1993 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

16/12/9216 December 1992 ALTER MEM AND ARTS 09/12/92

View Document

23/11/9223 November 1992 COMPANY NAME CHANGED CHORLEY SPECSAVERS LIMITED CERTIFICATE ISSUED ON 24/11/92

View Document

12/11/9212 November 1992 REGISTERED OFFICE CHANGED ON 12/11/92 FROM: 22 CHAPEL STREET CHORLEY LANCASHIRE PR7 1BW

View Document

18/10/9218 October 1992 S386 DISP APP AUDS 08/10/92

View Document

18/10/9218 October 1992 NEW DIRECTOR APPOINTED

View Document

24/09/9224 September 1992 REGISTERED OFFICE CHANGED ON 24/09/92 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

24/09/9224 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/9224 September 1992 NEW DIRECTOR APPOINTED

View Document

24/09/9224 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/09/929 September 1992 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