PAIGNTON SPECSAVERS HEARCARE LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

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

View Document

30/09/2430 September 2024

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

08/03/248 March 2024

View Document

08/03/248 March 2024

View Document

30/10/2330 October 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

30/10/2330 October 2023

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

20/04/2320 April 2023 Director's details changed for Karen Elizabeth Stone on 2023-04-12

View Document

19/04/2319 April 2023

View Document

19/04/2319 April 2023

View Document

16/01/2316 January 2023 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

16/01/2316 January 2023

View Document

14/12/2214 December 2022 Director's details changed for Winnie Wambui Maina on 2022-12-12

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

22/04/2222 April 2022

View Document

22/04/2222 April 2022

View Document

27/01/2227 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

27/01/2227 January 2022

View Document

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / SPECSAVERS UK HOLDINGS LIMITED / 01/02/2020

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM CASTLEWORKS 21 ST GEORGE'S ROAD LONDON SE1 6ES ENGLAND

View Document

03/02/203 February 2020 01/02/20 STATEMENT OF CAPITAL GBP 60.5

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MRS KIM SADIE WARYCK

View Document

03/02/203 February 2020 DIRECTOR APPOINTED WINNIE WAMBUI MAINA

View Document

03/02/203 February 2020 DIRECTOR APPOINTED KAREN ELIZABETH STONE

View Document

03/02/203 February 2020 01/02/20 STATEMENT OF CAPITAL GBP 120.5

View Document

03/02/203 February 2020 01/02/20 STATEMENT OF CAPITAL GBP 105.5

View Document

03/02/203 February 2020 01/02/20 STATEMENT OF CAPITAL GBP 90.5

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR MERYL SNEDDEN

View Document

23/10/1923 October 2019 CORPORATE SECRETARY APPOINTED SPECSAVERS HEARCARE GROUP LIMITED

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MRS MERYL ANN SNEDDEN

View Document

23/10/1923 October 2019 CESSATION OF NEW MEDICAL SYSTEMS LIMITED AS A PSC

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR NEW MEDICAL SYSTEMS LIMITED

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR DARSHAK SHAH

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR GILES EDMONDS

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, SECRETARY NEW MEDICAL SYSTEMS LIMITED

View Document

23/10/1923 October 2019 CORPORATE DIRECTOR APPOINTED SPECSAVERS HEARCARE GROUP LIMITED

View Document

23/10/1923 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

22/10/1922 October 2019 COMPANY NAME CHANGED NEWCASTLE GATESHEAD NEWMEDICA LIMITED CERTIFICATE ISSUED ON 22/10/19

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

28/03/1928 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

30/04/1830 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