FALKIRK SPECSAVERS HEARCARE LIMITED

Company Documents

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

View Document

02/11/242 November 2024

View Document

02/11/242 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

07/08/247 August 2024 Director's details changed for Gabriel Ferriol Pericas on 2024-08-06

View Document

14/05/2414 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

28/10/2328 October 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

28/10/2328 October 2023

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

29/11/2229 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

29/11/2229 November 2022

View Document

18/05/2218 May 2022

View Document

18/05/2218 May 2022

View Document

01/03/221 March 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

01/03/221 March 2022

View Document

28/02/2228 February 2022 Appointment of Gabriel Ferriol Pericas as a director on 2022-02-28

View Document

28/02/2228 February 2022 Termination of appointment of Jonathan Paul Cawley as a director on 2022-02-28

View Document

23/02/2223 February 2022

View Document

23/02/2223 February 2022 Amended audit exemption subsidiary accounts made up to 2020-02-29

View Document

07/12/217 December 2021 Director's details changed for Neville Brian Prescott on 2021-12-06

View Document

07/12/217 December 2021 Director's details changed for Mr Alexander Mcnaughton on 2021-12-06

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

07/05/207 May 2020 CESSATION OF NEW MEDICAL SYSTEMS LIMITED AS A PSC

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / SPECSAVERS UK HOLDINGS LIMITED / 02/03/2020

View Document

02/03/202 March 2020 02/03/20 STATEMENT OF CAPITAL GBP 60.5

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MISS CLAUDIA ANNE MCCUE

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR ALEXANDER MCNAUGHTON

View Document

02/03/202 March 2020 DIRECTOR APPOINTED NEVILLE BRIAN PRESCOTT

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR JONATHAN PAUL CAWLEY

View Document

02/03/202 March 2020 02/03/20 STATEMENT OF CAPITAL GBP 120.5

View Document

02/03/202 March 2020 02/03/20 STATEMENT OF CAPITAL GBP 111.5

View Document

02/03/202 March 2020 02/03/20 STATEMENT OF CAPITAL GBP 102.5

View Document

02/03/202 March 2020 02/03/20 STATEMENT OF CAPITAL GBP 90.5

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR MERYL SNEDDEN

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, SECRETARY NEW MEDICAL SYSTEMS LIMITED

View Document

03/01/203 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MRS MERYL ANN SNEDDEN

View Document

03/01/203 January 2020 REGISTERED OFFICE CHANGED ON 03/01/2020 FROM CASTLEWORKS 21 ST GEORGE'S ROAD LONDON SE1 6ES ENGLAND

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR GILES EDMONDS

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR DARSHAK SHAH

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR NEW MEDICAL SYSTEMS LIMITED

View Document

03/01/203 January 2020 CORPORATE DIRECTOR APPOINTED SPECSAVERS HEARCARE GROUP LIMITED

View Document

03/01/203 January 2020 CORPORATE SECRETARY APPOINTED SPECSAVERS HEARCARE GROUP LIMITED

View Document

02/01/202 January 2020 COMPANY NAME CHANGED GREENWICH NEWMEDICA LIMITED CERTIFICATE ISSUED ON 02/01/20

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

04/04/194 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED DARSHAK ASHOK SHAH

View Document

31/08/1831 August 2018 CURRSHO FROM 31/05/2019 TO 28/02/2019

View Document

03/05/183 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information