CHICHESTER SPECSAVERS HEARCARE LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

15/01/2515 January 2025 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2024-12-31

View Document

08/11/248 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

08/11/248 November 2024

View Document

25/10/2425 October 2024 Termination of appointment of Alexander John Stack as a director on 2024-10-25

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

11/04/2411 April 2024

View Document

11/04/2411 April 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

05/06/235 June 2023 Confirmation statement made on 2023-06-03 with updates

View Document

20/04/2320 April 2023

View Document

20/04/2320 April 2023

View Document

16/11/2216 November 2022

View Document

23/09/2223 September 2022 Director's details changed for Mr Mohammed Muddsar Said on 2022-09-21

View Document

26/04/2226 April 2022

View Document

26/04/2226 April 2022

View Document

16/12/2116 December 2021 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

16/12/2116 December 2021

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

22/10/1922 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

22/10/1922 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

27/03/1927 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

27/03/1927 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

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

View Document

18/09/1818 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY 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

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

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

04/06/184 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MR BISHOY SALIB

View Document

26/01/1826 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

26/01/1826 January 2018 CURRSHO FROM 31/05/2018 TO 28/02/2018

View Document

26/01/1826 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

26/01/1826 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

05/04/175 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED MUDDSAR SAID / 05/12/2016

View Document

31/05/1631 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

31/05/1631 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

18/09/1518 September 2015 AUDITOR'S RESIGNATION

View Document

04/06/154 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

27/05/1527 May 2015 AUDITOR'S RESIGNATION

View Document

24/04/1524 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

05/06/145 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

27/05/1427 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

29/05/1329 May 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

18/02/1318 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

28/05/1228 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

08/02/128 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

31/05/1131 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

08/02/118 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

30/12/1030 December 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP RULE

View Document

01/06/101 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

30/04/1030 April 2010 TERMINATE DIR APPOINTMENT

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED MR MARTIN RHYS WILLIAMS

View Document

15/02/1015 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

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

01/06/091 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

27/05/0827 May 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

12/09/0712 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 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