HEDGE END SPECSAVERS LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

30/10/2430 October 2024

View Document

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

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

02/03/242 March 2024

View Document

02/03/242 March 2024

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

24/04/2324 April 2023

View Document

24/04/2324 April 2023

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with updates

View Document

27/02/2327 February 2023 Director's details changed for Mr Sameer Thaker on 2023-02-26

View Document

08/11/228 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

08/11/228 November 2022

View Document

27/09/2227 September 2022 Director's details changed for Mr John Ruis on 2022-09-22

View Document

23/09/2223 September 2022 Director's details changed for Mr Sameer Thaker on 2022-09-21

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-21 with updates

View Document

06/04/226 April 2022

View Document

06/04/226 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

21/10/2121 October 2021 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2021-06-16

View Document

18/06/2118 June 2021 Appointment of Salina Nitin Shah as a director on 2021-06-16

View Document

17/06/2117 June 2021 Appointment of Mr Douglas John David Perkins as a director on 2021-06-16

View Document

17/06/2117 June 2021 Termination of appointment of Paul Francis Carroll as a director on 2021-06-16

View Document

17/06/2117 June 2021 Termination of appointment of Richard Morgan as a director on 2021-06-16

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

21/04/2021 April 2020 CESSATION OF NEW MEDICAL SYSTEMS LIMITED AS A PSC

View Document

03/09/193 September 2019 02/09/19 STATEMENT OF CAPITAL GBP 114.5

View Document

03/09/193 September 2019 02/09/19 STATEMENT OF CAPITAL GBP 90.5

View Document

03/09/193 September 2019 02/09/19 STATEMENT OF CAPITAL GBP 60.5

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

03/09/193 September 2019 02/09/19 STATEMENT OF CAPITAL GBP 120.5

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MR SAMEER THAKER

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MR RICHARD MORGAN

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MR JOHN RUIS

View Document

29/04/1929 April 2019 CORPORATE SECRETARY APPOINTED SPECSAVERS OPTICAL GROUP LIMITED

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM CASTLEWORKS 21 ST GEORGE'S ROAD LONDON SE1 6ES ENGLAND

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MRS MARY LESLEY PERKINS

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR PAUL FRANCIS CARROLL

View Document

29/04/1929 April 2019 CORPORATE DIRECTOR APPOINTED SPECSAVERS OPTICAL GROUP LIMITED

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR GILES EDMONDS

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR DARSHAK SHAH

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR NEW MEDICAL SYSTEMS LIMITED

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, SECRETARY NEW MEDICAL SYSTEMS LIMITED

View Document

26/04/1926 April 2019 COMPANY NAME CHANGED NORTH HAMPSHIRE NEWMEDICA LIMITED CERTIFICATE ISSUED ON 26/04/19

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

29/03/1929 March 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 30/04/2019 TO 28/02/2019

View Document

27/04/1827 April 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


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