LUTON SPECSAVERS HEARCARE LIMITED

Company Documents

DateDescription
30/09/2430 September 2024

View Document

30/09/2430 September 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

08/03/248 March 2024

View Document

08/03/248 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

14/09/2314 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

19/04/2319 April 2023

View Document

19/04/2319 April 2023

View Document

14/11/2214 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

14/11/2214 November 2022

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

22/04/2222 April 2022

View Document

22/04/2222 April 2022

View Document

21/01/2221 January 2022

View Document

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

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

20/09/1920 September 2019 CESSATION OF DAVID ANTHONY BRETT-WILLIAMS AS A PSC

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

16/07/1916 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

16/07/1916 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

03/04/193 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

03/04/193 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

25/10/1825 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

25/10/1825 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

20/09/1820 September 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

10/09/1810 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

10/09/1810 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

26/04/1826 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

15/02/1815 February 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

27/12/1727 December 2017 CURREXT FROM 30/11/2017 TO 28/02/2018

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED AEKTA PATEL

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANTHONY BRETT-WILLIAMS

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGINA NOBLE

View Document

15/09/1615 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

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

View Document

02/01/162 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA NOBLE / 22/09/2015

View Document

11/08/1511 August 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

03/02/153 February 2015 SECTION 519.

View Document

16/01/1516 January 2015 SECTION 519

View Document

21/07/1421 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

18/07/1418 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

03/07/143 July 2014 26/09/13 STATEMENT OF CAPITAL GBP 120.5

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MR DAVID ANTHONY BRETT-WILLIAMS

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA ROWLANDS / 06/06/2014

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MRS GEORGINA ROWLANDS

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARY PERKINS

View Document

08/04/148 April 2014 26/09/13 STATEMENT OF CAPITAL GBP 60.5

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MRS MARY LESLEY PERKINS

View Document

04/04/144 April 2014 PREVEXT FROM 31/07/2013 TO 30/11/2013

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR MERYL SNEDDEN

View Document

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

View Document

11/01/1311 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/01/1311 January 2013 COMPANY NAME CHANGED SPARE SPECSAVERS HEARCARE LIMITED CERTIFICATE ISSUED ON 11/01/13

View Document

19/09/1219 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/09/1219 September 2012 COMPANY NAME CHANGED MANCHESTER SPECSAVERS HEARCARE LIMITED CERTIFICATE ISSUED ON 19/09/12

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