READING SPECSAVERS HEARCARE LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-14 with updates

View Document

09/04/259 April 2025 Director's details changed for Hashin Devshi Hirani on 2025-04-07

View Document

31/03/2531 March 2025 Director's details changed for Samrina Larab Awan on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Samrina Larab Awan as a director on 2025-03-31

View Document

31/03/2531 March 2025 Appointment of Mr Randeep Singh Bal as a director on 2025-03-31

View Document

09/12/249 December 2024 Appointment of Ms Suneeta Khanna as a director on 2024-12-09

View Document

09/12/249 December 2024 Termination of appointment of Abigail Sarah Wilks as a director on 2024-12-09

View Document

22/11/2422 November 2024 Director's details changed for Mrs Abigail Sarah Wilks on 2024-11-22

View Document

08/11/248 November 2024

View Document

08/11/248 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

08/08/248 August 2024 Director's details changed for Hashin Devshi Hirani on 2024-08-06

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

08/03/248 March 2024

View Document

08/03/248 March 2024

View Document

31/10/2331 October 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

31/10/2331 October 2023

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

08/06/238 June 2023 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2023-04-30

View Document

22/05/2322 May 2023

View Document

22/05/2322 May 2023

View Document

02/05/232 May 2023 Appointment of Samrina Larab Awan as a director on 2023-04-30

View Document

07/02/237 February 2023 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

07/02/237 February 2023

View Document

31/10/2231 October 2022 Appointment of Hashin Devshi Hirani as a director on 2022-10-31

View Document

22/04/2222 April 2022

View Document

22/04/2222 April 2022

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

11/11/2111 November 2021 Termination of appointment of Donald John Watts as a director on 2021-10-09

View Document

20/06/2120 June 2021

View Document

20/06/2120 June 2021

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MRS ABIGAIL SARAH WILKS

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR RITA VARA

View Document

26/09/1926 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

26/09/1926 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

08/03/198 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

08/03/198 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

27/09/1827 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

27/09/1827 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

13/07/1813 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

13/07/1813 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / SPECSAVERS UK HOLDINGS LIMITED / 07/12/2017

View Document

12/01/1812 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

12/01/1812 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

12/01/1812 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

22/12/1722 December 2017 CURREXT FROM 30/09/2017 TO 28/02/2018

View Document

11/07/1711 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

05/07/165 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

27/06/1627 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

06/11/156 November 2015 AUDITOR'S RESIGNATION

View Document

16/10/1516 October 2015 AUDITOR'S RESIGNATION

View Document

25/08/1525 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

02/07/152 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

26/06/1426 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

25/06/1325 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

24/06/1324 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

28/06/1228 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

27/06/1227 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

27/06/1127 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

10/06/1110 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

28/06/1028 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

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

23/06/0923 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

26/09/0826 September 2008 CURREXT FROM 30/06/2008 TO 30/09/2008

View Document

08/07/088 July 2008 DIRECTOR APPOINTED RITA VARA

View Document

08/07/088 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DONALD WATTS / 18/09/2007

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 S366A DISP HOLDING AGM 27/06/07

View Document

21/06/0721 June 2007 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