SOLIHULL SPECSAVERS HEARCARE LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-06-11 with no updates

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

14/03/2414 March 2024

View Document

14/03/2414 March 2024

View Document

30/01/2430 January 2024 Director's details changed for Mrs Nilam Yaqoob on 2024-01-30

View Document

02/11/232 November 2023

View Document

02/11/232 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

12/05/2312 May 2023

View Document

12/05/2312 May 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

06/05/226 May 2022

View Document

06/05/226 May 2022

View Document

27/01/2227 January 2022

View Document

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

View Document

02/08/192 August 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

02/08/192 August 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

27/03/1927 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

27/03/1927 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

02/11/182 November 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

02/11/182 November 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY 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

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

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

02/05/182 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

31/01/1831 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

31/01/1831 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

31/01/1831 January 2018 CURRSHO FROM 30/06/2018 TO 28/02/2018

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

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

View Document

20/06/1620 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

06/05/166 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

23/09/1523 September 2015 AUDITOR'S RESIGNATION

View Document

18/06/1518 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

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

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

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MRS NILAM YAQOOB

View Document

23/06/1423 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

16/06/1416 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MRS MARY LESLEY PERKINS

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR RASPAL KAUR

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MCDONNELL

View Document

17/06/1317 June 2013 Annual return made up to 13 June 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

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW FRANCIS MCDONNELL / 13/08/2012

View Document

20/06/1220 June 2012 Annual return made up to 13 June 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

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN PERKINS

View Document

18/11/1118 November 2011 DIRECTOR APPOINTED MS RASPAL KAUR

View Document

18/11/1118 November 2011 DIRECTOR APPOINTED MR MATTHEW FRANCIS MCDONNELL

View Document

06/10/116 October 2011 VARYING SHARE RIGHTS AND NAMES

View Document

21/06/1121 June 2011 Annual return made up to 13 June 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

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS PERKINS / 25/11/2010

View Document

21/06/1021 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

11/03/1011 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED JOHN DOUGLAS PERKINS

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SPENCER

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

15/06/0915 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

16/06/0816 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR PETER INCE

View Document

22/06/0722 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

05/12/065 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

19/09/0519 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

07/07/057 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

13/02/0413 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0318 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0318 July 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 NEW SECRETARY APPOINTED

View Document

25/01/0325 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0325 January 2003 £ NC 1000/120 14/01/03

View Document

25/01/0325 January 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/0325 January 2003 VARYING SHARE RIGHTS AND NAMES

View Document

25/01/0325 January 2003 S-DIV 14/01/03

View Document

22/01/0322 January 2003 S386 DISP APP AUDS 07/01/03

View Document

22/01/0322 January 2003 SECRETARY RESIGNED

View Document

22/01/0322 January 2003 S366A DISP HOLDING AGM 07/01/03

View Document

21/01/0321 January 2003 COMPANY NAME CHANGED HEARCARE (SOLIHULL) LIMITED CERTIFICATE ISSUED ON 21/01/03

View Document

10/01/0310 January 2003 REGISTERED OFFICE CHANGED ON 10/01/03 FROM: 1ST FLOOR EASTLEIGH HOUSE UPPER MARKET STREET EASTLEIGH HAMPSHIRE SO50 9FD

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 SECRETARY RESIGNED

View Document

05/11/025 November 2002 NEW SECRETARY APPOINTED

View Document

05/11/025 November 2002 REGISTERED OFFICE CHANGED ON 05/11/02 FROM: 21 DRURY LANE SOLIHULL WEST MIDLANDS

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 SECRETARY RESIGNED

View Document

07/08/027 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 REGISTERED OFFICE CHANGED ON 07/08/02 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY

View Document

13/06/0213 June 2002 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