KILMARNOCK SPECSAVERS LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewDirector's details changed for Mr William Shin Hang Lok on 2025-08-06

View Document

11/07/2511 July 2025 NewDirector's details changed for Mr Martin O'neill on 2025-07-07

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

27/03/2427 March 2024

View Document

27/03/2427 March 2024

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

21/09/2321 September 2023

View Document

21/09/2321 September 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

02/05/232 May 2023

View Document

02/05/232 May 2023

View Document

29/03/2329 March 2023 Director's details changed for Fiona Spano on 2023-03-28

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

11/11/2211 November 2022

View Document

11/11/2211 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

05/05/225 May 2022

View Document

05/05/225 May 2022

View Document

09/02/229 February 2022

View Document

09/02/229 February 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

23/07/1923 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

23/07/1923 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARY PERKINS

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR MYRA SMITH

View Document

13/03/1913 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

05/03/195 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

02/10/182 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

02/10/182 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

23/07/1823 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

23/07/1823 July 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 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

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 CURRSHO FROM 30/04/2018 TO 28/02/2018

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN O'NEILL / 01/08/2017

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR MARTIN O'NEILL

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR IAN MCCONNOCHIE

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

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

View Document

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

View Document

05/01/165 January 2016 Annual return made up to 3 January 2016 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

08/01/158 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

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

View Document

08/01/148 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

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

View Document

07/01/137 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

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

View Document

09/01/129 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

14/01/1114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

10/01/1110 January 2011 Annual return made up to 3 January 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

29/01/1029 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

04/01/104 January 2010 Annual return made up to 3 January 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

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MCCONNOCHIE / 12/03/2009

View Document

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

View Document

05/01/095 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

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

View Document

07/01/087 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

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

View Document

09/01/069 January 2006 RETURN MADE UP TO 03/01/06; 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

10/01/0510 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

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

View Document

09/01/049 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

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

View Document

27/01/0327 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST 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 HANTS SO50 9FD

View Document

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

View Document

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

View Document

15/01/0215 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

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

View Document

26/01/0126 January 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

06/06/996 June 1999 AUDITOR'S RESIGNATION

View Document

21/02/9921 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS

View Document

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

View Document

27/01/9827 January 1998 RETURN MADE UP TO 03/01/98; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 RETURN MADE UP TO 03/01/97; FULL LIST OF MEMBERS

View Document

06/11/966 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

15/08/9615 August 1996 NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 DIRECTOR RESIGNED

View Document

31/01/9631 January 1996 RETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

16/10/9516 October 1995 £ NC 300/100 07/09/95

View Document

11/09/9511 September 1995 NEW DIRECTOR APPOINTED

View Document

11/09/9511 September 1995 NEW DIRECTOR APPOINTED

View Document

30/05/9530 May 1995 £ NC 100/300 18/05/95

View Document

13/01/9513 January 1995 S386 DISP APP AUDS 04/01/95

View Document

08/01/958 January 1995 NEW DIRECTOR APPOINTED

View Document

08/01/958 January 1995 REGISTERED OFFICE CHANGED ON 08/01/95 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

08/01/958 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/958 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/01/953 January 1995 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