ISLE OF WIGHT SPECSAVERS HEARCARE LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewDirector's details changed for Mr Samuel Lawrence Woodford on 2025-07-28

View Document

24/07/2524 July 2025 NewDirector's details changed for Catherine Joanne Kidd on 2025-07-23

View Document

12/02/2512 February 2025 Termination of appointment of Tanzila Afzal as a director on 2025-02-12

View Document

13/11/2413 November 2024

View Document

11/11/2411 November 2024

View Document

11/11/2411 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

13/03/2413 March 2024 Director's details changed for Catherine Joanne Kidd on 2024-02-14

View Document

01/11/231 November 2023

View Document

01/11/231 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

20/04/2320 April 2023 Director's details changed for Catherine Joanne Kidd on 2023-04-12

View Document

19/04/2319 April 2023

View Document

19/04/2319 April 2023

View Document

03/02/233 February 2023 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

03/02/233 February 2023

View Document

05/05/225 May 2022

View Document

05/05/225 May 2022

View Document

25/01/2225 January 2022

View Document

25/01/2225 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

20/06/2120 June 2021

View Document

20/06/2120 June 2021

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

14/11/1914 November 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

14/11/1914 November 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

18/03/1918 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

18/03/1918 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

12/09/1812 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

12/09/1812 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

20/07/1820 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

20/07/1820 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

10/07/1810 July 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

10/07/1810 July 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR GARY RIGGS

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR JASON THOMAS HAY

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

04/01/184 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

24/11/1624 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

09/03/169 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MR SAMUEL LAWRENCE WOODFORD

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MR TIMOTHY SCRASE KIDD

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED CATHERINE JOANNE KIDD

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL CARROLL

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARY PERKINS

View Document

05/10/155 October 2015 AUDITOR'S RESIGNATION

View Document

05/08/155 August 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

02/03/152 March 2015 SEC 519

View Document

12/02/1512 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

07/07/147 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

11/07/1311 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

27/02/1327 February 2013 CURRSHO FROM 31/07/2013 TO 28/02/2013

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED MR PAUL FRANCIS CARROLL

View Document

15/01/1315 January 2013 10/12/12 STATEMENT OF CAPITAL GBP 120.5

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR MERYL SNEDDEN

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MRS MARY LESLEY PERKINS

View Document

11/01/1311 January 2013 10/12/12 STATEMENT OF CAPITAL GBP 60.5

View Document

06/07/126 July 2012 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