PETERBOROUGH SPECSAVERS HEARCARE LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

29/11/2429 November 2024 Director's details changed for Mr Chintu Vijaykumar Patel on 2024-11-28

View Document

07/11/247 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

07/11/247 November 2024

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024

View Document

22/09/2322 September 2023

View Document

22/09/2322 September 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

09/05/239 May 2023

View Document

09/05/239 May 2023

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

23/03/2323 March 2023 Director's details changed for Mr Stephen Emmingham on 2023-03-21

View Document

26/01/2326 January 2023 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

26/01/2326 January 2023

View Document

12/05/2212 May 2022

View Document

12/05/2212 May 2022

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

24/01/2224 January 2022

View Document

24/01/2224 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

12/06/2112 June 2021

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHINTU VIJAYKUMAR PATEL / 14/02/2020

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE FORBER

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED JOAO DA SILVA

View Document

24/09/1924 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

24/09/1924 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

21/03/1921 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

20/03/1920 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

26/10/1826 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

26/10/1826 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

25/07/1825 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

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

View Document

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

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

30/01/1830 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

30/01/1830 January 2018 CURRSHO FROM 30/06/2018 TO 28/02/2018

View Document

30/01/1830 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

05/04/175 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHINTU VIJAYKUMAR PATEL / 01/03/2016

View Document

18/04/1618 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

30/03/1630 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

23/09/1523 September 2015 AUDITOR'S RESIGNATION

View Document

12/06/1512 June 2015 SECTION 519.

View Document

03/06/153 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

15/04/1515 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

07/07/147 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

14/04/1414 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE FORBER / 24/02/2014

View Document

03/12/133 December 2013 DIRECTOR APPOINTED STEPHANIE FORBER

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS SILVER

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR REBECCA MAZZARELLA

View Document

18/04/1318 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

20/04/1220 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANDREW STUART SILVER / 15/08/2011

View Document

18/04/1118 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

04/03/114 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHINTU VIJAYKUMAR PATEL / 21/02/2011

View Document

26/04/1026 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

01/04/101 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANDREW STUART SILVER / 13/11/2009

View Document

06/01/106 January 2010 DIRECTOR APPOINTED REBECCA MAZZARELLA

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED CHINTU VIJAYKUMAR PATEL

View Document

04/11/094 November 2009 DIRECTOR APPOINTED MR THOMAS ANDREW STUART SILVER

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 2ND FLOOR, MITCHELL HOUSE SOUTHAMPTON ROAD EASTLEIGH HANTS SO50 9FJ

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EMMINGHAM / 07/08/2009

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM RICHARDS

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN AVERY

View Document

05/05/095 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

14/04/0914 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 S366A DISP HOLDING AGM 21/04/06

View Document

11/04/0611 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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