CANNOCK SPECSAVERS HEARCARE LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 Director's details changed for Miss Claire Joanne Blandford on 2025-07-07

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

03/11/243 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

03/11/243 November 2024

View Document

21/09/2421 September 2024 Memorandum and Articles of Association

View Document

21/09/2421 September 2024 Resolutions

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

05/03/245 March 2024

View Document

05/03/245 March 2024

View Document

30/11/2330 November 2023 Appointment of Meena Kumari as a director on 2023-11-30

View Document

27/10/2327 October 2023

View Document

27/10/2327 October 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-13 with updates

View Document

18/04/2318 April 2023

View Document

18/04/2318 April 2023

View Document

07/11/227 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

07/11/227 November 2022

View Document

22/04/2222 April 2022

View Document

22/04/2222 April 2022

View Document

04/01/224 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

04/01/224 January 2022

View Document

27/09/2127 September 2021 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2021-07-30

View Document

18/06/2118 June 2021 Termination of appointment of Christine Smith as a director on 2021-06-18

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

11/05/2011 May 2020 PSC'S CHANGE OF PARTICULARS / SPECSAVERS UK HOLDINGS LIMITED / 30/01/2018

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR RANDEEP SINGH

View Document

03/03/203 March 2020 DIRECTOR APPOINTED JASPREET KAUR DHALIWAL

View Document

28/02/2028 February 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

28/02/2028 February 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

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

View Document

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

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

03/04/193 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

03/04/193 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

18/09/1818 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

18/09/1818 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

10/09/1810 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

10/09/1810 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE SMITH / 05/03/2018

View Document

02/03/182 March 2018 DIRECTOR APPOINTED CHRISTINE SMITH

View Document

23/01/1823 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

23/01/1823 January 2018 CURRSHO FROM 31/03/2018 TO 28/02/2018

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

23/01/1823 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MISS CLAIRE BLANDFORD

View Document

19/04/1719 April 2017 18/04/17 STATEMENT OF CAPITAL GBP 60.5

View Document

19/04/1719 April 2017 18/04/17 STATEMENT OF CAPITAL GBP 120.5

View Document

19/04/1719 April 2017 18/04/17 STATEMENT OF CAPITAL GBP 105.5

View Document

19/04/1719 April 2017 18/04/17 STATEMENT OF CAPITAL GBP 90.5

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR MERYL SNEDDEN

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR RANDEEP SINGH

View Document

23/03/1723 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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