HARTLEPOOL SPECSAVERS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewConfirmation statement made on 2025-06-02 with no updates

View Document

01/11/241 November 2024

View Document

01/11/241 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

19/03/2419 March 2024

View Document

19/03/2419 March 2024

View Document

30/10/2330 October 2023

View Document

30/10/2330 October 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

14/09/2314 September 2023 Director's details changed for Mr Ashraful Karim on 2023-09-06

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

02/05/232 May 2023

View Document

02/05/232 May 2023

View Document

14/11/2214 November 2022

View Document

14/11/2214 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

24/01/2224 January 2022

View Document

24/01/2224 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

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

View Document

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

View Document

22/07/1922 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

22/07/1922 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

11/06/1911 June 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

11/06/1911 June 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED CIAN NIALL MURPHY

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROSS HUTCHESON

View Document

15/10/1815 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

15/10/1815 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JOSEPH HUTCHESON / 04/02/2014

View Document

12/09/1812 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

12/09/1812 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

24/01/1824 January 2018 CESSATION OF SPECSAVERS OPTICAL SUPERSTORES LTD AS A PSC

View Document

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

View Document

05/12/175 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

25/10/1625 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

07/06/167 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

07/12/157 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JOSEPH HUTCHESON / 30/06/2015

View Document

10/06/1510 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MR STEVEN WHEATLEY

View Document

18/12/1418 December 2014 SECTION 519

View Document

10/09/1410 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

06/06/146 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JOSEPH HUTCHESON / 03/02/2014

View Document

16/09/1316 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

03/06/133 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN MARK WALKER / 09/03/2013

View Document

13/09/1213 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

06/06/126 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR ROSS JOSEPH HUTCHESON

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MRS MARY LESLEY PERKINS

View Document

22/06/1122 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

21/06/1121 June 2011 13/06/11 STATEMENT OF CAPITAL GBP 120

View Document

17/06/1117 June 2011 13/06/11 STATEMENT OF CAPITAL GBP 110

View Document

17/06/1117 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/116 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

11/06/1011 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

07/06/107 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

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

26/08/0926 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

08/06/098 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN WALKER / 16/03/2009

View Document

15/08/0815 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

03/06/083 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 AUDITOR'S RESIGNATION

View Document

11/12/0611 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

07/09/057 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0521 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 DIRECTOR'S PARTICULARS CHANGED

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

18/12/0218 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 AUDITOR'S RESIGNATION

View Document

05/03/025 March 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 28/02/02

View Document

01/03/021 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

29/11/0129 November 2001 REGISTERED OFFICE CHANGED ON 29/11/01 FROM: UNIT 92 MIDDLETON GRANGE SHOPPING CENTRE HARTLEPOOL CLEVELAND TS24 7RW

View Document

29/11/0129 November 2001 DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 AUDITOR'S RESIGNATION

View Document

14/06/9914 June 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

03/06/993 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

20/10/9720 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9730 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

26/06/9726 June 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

16/06/9716 June 1997 ALTER MEM AND ARTS 04/06/97

View Document

25/09/9625 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9621 June 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

04/06/964 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

16/06/9516 June 1995 RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS

View Document

09/04/959 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

27/02/9527 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/943 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9414 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/947 June 1994 RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS

View Document

22/08/9322 August 1993 REGISTERED OFFICE CHANGED ON 22/08/93 FROM: 24 ORCHARD STREET BRISTOL AVON BS1 5DF

View Document

27/07/9327 July 1993 NEW DIRECTOR APPOINTED

View Document

27/07/9327 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

27/07/9327 July 1993 NEW DIRECTOR APPOINTED

View Document

15/06/9315 June 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/06/9315 June 1993 REGISTERED OFFICE CHANGED ON 15/06/93 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

15/06/9315 June 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9311 June 1993 S386 DIS APP AUDS 08/06/93

View Document

11/06/9311 June 1993 NEW DIRECTOR APPOINTED

View Document

01/06/931 June 1993 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