HESWALL SPECSAVERS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-15 with updates

View Document

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

View Document

30/10/2430 October 2024

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

13/03/2413 March 2024

View Document

13/03/2413 March 2024

View Document

28/10/2328 October 2023

View Document

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

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-15 with updates

View Document

24/04/2324 April 2023

View Document

24/04/2324 April 2023

View Document

09/02/239 February 2023 Director's details changed for Miss Eleanor Briggs on 2023-02-07

View Document

03/01/233 January 2023 Appointment of Mr Paul Andrew Quinton as a director on 2022-12-31

View Document

03/01/233 January 2023 Appointment of Mr Nigel David Parker as a director on 2022-12-31

View Document

08/11/228 November 2022

View Document

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

View Document

06/04/226 April 2022

View Document

06/04/226 April 2022

View Document

21/01/2221 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

21/01/2221 January 2022

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

12/06/2112 June 2021

View Document

11/06/2111 June 2021

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

14/08/2014 August 2020 PSC'S CHANGE OF PARTICULARS / SPECSAVERS UK HOLDINGS LIMITED / 21/09/2018

View Document

31/01/2031 January 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

31/01/2031 January 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

04/10/194 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

04/10/194 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

15/04/1915 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

15/04/1915 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL CARROLL

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MS RUTH VIRGINIA CAMPBELL

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MRS MARY LESLEY PERKINS

View Document

01/10/181 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

01/10/181 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

12/09/1812 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

12/09/1812 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

20/02/1820 February 2018 27/11/17 STATEMENT OF CAPITAL GBP 120.5

View Document

20/02/1820 February 2018 27/11/17 STATEMENT OF CAPITAL GBP 90.5

View Document

20/02/1820 February 2018 27/11/17 STATEMENT OF CAPITAL GBP 60.5

View Document

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

View Document

05/02/185 February 2018 CESSATION OF DOUGLAS JOHN DAVID 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

29/12/1729 December 2017 DIRECTOR APPOINTED MR ROBERT DAVID FRANCIS BYRNE

View Document

29/12/1729 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARY PERKINS

View Document

04/12/174 December 2017 ADOPT ARTICLES 16/11/2017

View Document

03/08/173 August 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