PETERLEE SPECSAVERS LIMITED

Forum 6, Parkway Forum 6, Parkway, Fareham, PO15 7PA
StatusACTIVE
Company No.03753152
CategoryPrivate Limited Company
Incorporated15 Apr 1999
Age25 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

PETERLEE SPECSAVERS LIMITED is an active private limited company with number 03753152. It was incorporated 25 years, 2 months, 1 day ago, on 15 April 1999. The company address is Forum 6, Parkway Forum 6, Parkway, Fareham, PO15 7PA.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-15

Documents

View document PDF

Legacy

Date: 02 Mar 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/02/24

Documents

View document PDF

Legacy

Date: 02 Mar 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Legacy

Date: 07 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/23

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 15 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-15

Documents

View document PDF

Legacy

Date: 18 Apr 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/23

Documents

View document PDF

Legacy

Date: 18 Apr 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/23

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Jan 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Legacy

Date: 30 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/22

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2022

Action Date: 13 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Specsavers Uk Holdings Limited

Change date: 2017-12-13

Documents

View document PDF

Legacy

Date: 07 Apr 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/22

Documents

View document PDF

Legacy

Date: 07 Apr 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Jan 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Legacy

Date: 04 Jan 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/21

Documents

View document PDF

Legacy

Date: 15 Jun 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/21

Documents

View document PDF

Legacy

Date: 15 Jun 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/21

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Jan 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Legacy

Date: 18 Jan 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 29/02/20

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Legacy

Date: 04 Mar 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/20

Documents

View document PDF

Legacy

Date: 04 Mar 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/02/20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Legacy

Date: 20 Sep 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/19

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Legacy

Date: 08 Mar 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/19

Documents

View document PDF

Legacy

Date: 08 Mar 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Legacy

Date: 21 Aug 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/18

Documents

View document PDF

Legacy

Date: 20 Jul 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/18

Documents

View document PDF

Legacy

Date: 20 Jul 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/18

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2018

Action Date: 12 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Douglas John David Perkins

Cessation date: 2017-12-12

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2018

Action Date: 12 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-12-12

Psc name: Specsavers Uk Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2018

Action Date: 12 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mary Lesley Perkins

Cessation date: 2017-12-12

Documents

View document PDF

Change account reference date company current extended

Date: 22 Dec 2017

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2018-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change person director company with change date

Date: 18 May 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Eric Robert Thompson

Change date: 2016-05-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Miscellaneous

Date: 05 Jan 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Miscellaneous

Date: 04 Dec 2014

Category: Miscellaneous

Type: MISC

Description: Section 519 companies act 2006

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2013

Action Date: 15 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-15

Documents

View document PDF

Accounts with accounts type small

Date: 17 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2012

Action Date: 15 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-15

Documents

View document PDF

Accounts with accounts type small

Date: 11 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2011

Action Date: 15 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-15

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2010

Action Date: 18 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-18

Officer name: Mrs Mary Lesley Perkins

Documents

View document PDF

Accounts with accounts type small

Date: 23 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2010

Action Date: 15 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-15

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Nov 2009

Action Date: 03 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-03

Old address: 2Nd Floor, Mitchell House Southampton Road Eastleigh Hampshire SO50 9FJ

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Miscellaneous

Date: 10 Jun 2005

Category: Miscellaneous

Type: MISC

Description: Auditors resignation letter

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 22 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Jan 2003

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 09 Jan 2003

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 31 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 31/12/02 from: 1ST floor eastleigh house upper market street eastleigh hampshire SO50 9FD

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 06 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Apr 2002

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 23 Apr 2001

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 24 Aug 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 May 2000

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/00; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Aug 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/00 to 30/11/99

Documents

View document PDF

Legacy

Date: 16 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 1999

Category: Capital

Type: 88(2)R

Description: Ad 09/08/99--------- £ si 98@1=98 £ ic 1/99

Documents

View document PDF

Certificate change of name company

Date: 26 Jul 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hampton specsavers LIMITED\certificate issued on 27/07/99

Documents

View document PDF

Resolution

Date: 25 Jun 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 May 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 May 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 May 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

BALZ MEDIA LTD

UNIT 3 MERCHANT,ASHFORD,TN25 6SX

Number:11372102
Status:ACTIVE
Category:Private Limited Company

BEN MARKS PRODUCTIONS LIMITED

320C KENNINGTON PARK ROAD,LONDON,SE11 4PP

Number:07981103
Status:ACTIVE
Category:Private Limited Company

E & E CONTRACTING LIMITED

25 MONTAGU DRIVE,MILTON KEYNES,MK6 5ER

Number:11920029
Status:ACTIVE
Category:Private Limited Company

HOME LONDON LTD

2 REGENCY PARADE,LONDON,NW3 5EQ

Number:09204468
Status:ACTIVE
Category:Private Limited Company

ICE THEATRE LIMITED

99 WESTMEAD ROAD,SUTTON,SM1 4HX

Number:09579840
Status:ACTIVE
Category:Private Limited Company

O'NEILL GLOBAL LIMITED

GROUND FLOOR,LONDON,N12 0DR

Number:11100521
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source