HAMMERSMITH SPECSAVERS LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Director's details changed for Nilma Pieus Shah on 2025-03-24

View Document

21/02/2521 February 2025 Director's details changed for Nilma Pieus Malde on 2023-11-20

View Document

15/10/2415 October 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

15/10/2415 October 2024

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024

View Document

07/12/237 December 2023 Director's details changed for Mr Onkar Singh Khambay on 2023-12-06

View Document

14/11/2314 November 2023

View Document

14/11/2314 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

24/10/2324 October 2023 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2022-06-30

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-02 with updates

View Document

02/05/232 May 2023

View Document

02/05/232 May 2023

View Document

03/01/233 January 2023

View Document

03/01/233 January 2023 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

14/02/2214 February 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

14/02/2214 February 2022

View Document

16/06/2116 June 2021

View Document

15/06/2115 June 2021

View Document

06/03/206 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

06/03/206 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

25/09/1925 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

25/09/1925 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

18/03/1918 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

14/03/1914 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

10/10/1810 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

10/10/1810 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

09/08/189 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

09/08/189 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

18/01/1818 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

18/01/1818 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

18/01/1818 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

18/01/1818 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

18/01/1818 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

03/01/183 January 2018 CURREXT FROM 31/01/2018 TO 28/02/2018

View Document

06/11/176 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

01/11/171 November 2017 PSC'S CHANGE OF PARTICULARS / MRS MARY LESLEY PERKINS / 01/03/2017

View Document

01/11/171 November 2017 PSC'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN DAVID PERKINS / 01/03/2017

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / MRS MARY LESLEY PERKINS / 10/02/2017

View Document

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN DAVID PERKINS / 10/02/2017

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIMESH MAISURIA / 01/03/2017

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR RITA FRANCIS

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN PERKINS

View Document

25/10/1625 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA BURGESS / 20/11/2015

View Document

13/11/1513 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

28/10/1528 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

09/02/159 February 2015 AUDITOR'S RESIGNATION

View Document

21/01/1521 January 2015 SECTION 519

View Document

06/11/146 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

28/10/1428 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

23/10/1323 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

18/10/1318 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

02/11/122 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIMESH MAISURIA / 30/10/2012

View Document

31/10/1231 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

22/10/1222 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED JOHN DOUGLAS PERKINS

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MR NIMESH MAISURIA

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MRS REBECCA BURGESS

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR SHAKEEL HIRANI

View Document

24/10/1124 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

17/10/1117 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

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

View Document

25/10/1025 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

28/11/0928 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

18/11/0918 November 2009 Annual return made up to 19 October 2009 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 HANTS SO50 9FJ

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR SONALI SHAH

View Document

09/01/099 January 2009 DIRECTOR APPOINTED SHAKEEL HIRANI

View Document

02/12/082 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

22/10/0822 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 AUDITORS RESIGNATION LETTER

View Document

29/11/0429 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

16/11/0416 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/044 November 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

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

View Document

13/12/0213 December 2002 RETURN MADE UP TO 19/10/02; NO CHANGE OF MEMBERS

View Document

21/11/0221 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

26/11/0126 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

05/11/995 November 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/991 March 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/01/00

View Document

02/02/992 February 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 NEW SECRETARY APPOINTED

View Document

30/10/9830 October 1998 SECRETARY RESIGNED

View Document

29/10/9829 October 1998 S386 DISP APP AUDS 26/10/98

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 REGISTERED OFFICE CHANGED ON 26/10/98 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information