EALING SPECSAVERS HEARCARE LIMITED

Company Documents

DateDescription
30/10/2430 October 2024

View Document

30/10/2430 October 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

23/08/2423 August 2024 Director's details changed for Miss Setor Awo Acolatse on 2024-08-18

View Document

11/04/2411 April 2024

View Document

11/04/2411 April 2024

View Document

16/09/2316 September 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

16/09/2316 September 2023

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

05/05/235 May 2023

View Document

05/05/235 May 2023

View Document

03/03/233 March 2023 Termination of appointment of Paul Leonard Botterill as a director on 2023-02-28

View Document

03/03/233 March 2023 Appointment of Miss Setor Awo Acolatse as a director on 2023-02-28

View Document

24/11/2224 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

24/11/2224 November 2022

View Document

09/02/229 February 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

09/02/229 February 2022

View Document

20/06/2120 June 2021

View Document

20/06/2120 June 2021

View Document

17/03/2017 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

17/03/2017 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS NEINA VADHER / 30/12/2019

View Document

03/10/193 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

03/10/193 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

09/04/199 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

09/04/199 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

09/10/189 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

09/10/189 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

02/10/182 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

02/10/182 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

28/06/1828 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

05/02/185 February 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

05/02/185 February 2018 CURRSHO FROM 31/08/2018 TO 28/02/2018

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

05/02/185 February 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

22/09/1722 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

05/08/175 August 2017 DISS40 (DISS40(SOAD))

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

06/06/166 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

26/08/1526 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MR KAMLESH GOHIL

View Document

19/06/1519 June 2015 16/06/15 STATEMENT OF CAPITAL GBP 120.5

View Document

18/06/1518 June 2015 16/06/15 STATEMENT OF CAPITAL GBP 60.5

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARY PERKINS

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MISS NEINA VADHER

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR PAUL LEONARD BOTTERILL

View Document

15/05/1515 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

30/08/1430 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

30/07/1430 July 2014 COMPANY NAME CHANGED SPECSAVERS HEARCARE 8 LIMITED CERTIFICATE ISSUED ON 30/07/14

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MRS MARY LESLEY PERKINS

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR MERYL SNEDDEN

View Document

08/08/138 August 2013 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