ST STEPHENS (NORWICH) SPECSAVERS HEARCARE LIMITED

Company Documents

DateDescription
08/10/258 October 2025 NewTermination of appointment of Giles William Whiley as a director on 2025-10-08

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

01/04/251 April 2025 Appointment of Anna Kelsey-Mckee as a director on 2025-03-31

View Document

25/02/2525 February 2025 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

25/02/2525 February 2025

View Document

08/10/248 October 2024 Termination of appointment of Anuradha Dasanayakalage Ariyaratne as a director on 2024-10-03

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-12 with updates

View Document

10/05/2410 May 2024 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2024-04-08

View Document

08/04/248 April 2024 Appointment of Giles William Whiley as a director on 2024-04-08

View Document

08/04/248 April 2024 Termination of appointment of Lee Michael Palmer as a director on 2024-04-08

View Document

14/03/2414 March 2024

View Document

14/03/2414 March 2024

View Document

15/11/2315 November 2023

View Document

15/11/2315 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

19/04/2319 April 2023

View Document

19/04/2319 April 2023

View Document

29/03/2329 March 2023 Director's details changed for Mr Lee Jobson-Fowle on 2023-01-05

View Document

08/11/228 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

08/11/228 November 2022

View Document

04/11/224 November 2022 Director's details changed for Mr Suraj Shah on 2022-11-03

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

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANURADHA DASANAYAKALAGE ARIYARATNE / 04/06/2020

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

11/02/2011 February 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/20

View Document

11/02/2011 February 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/20

View Document

07/02/207 February 2020 CURRSHO FROM 31/05/2020 TO 28/02/2020

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED ANURADHA DASANAYAKALAGE ARIYARATNE

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MR SURAJ SHAH

View Document

20/08/1920 August 2019 01/08/19 STATEMENT OF CAPITAL GBP 96.5

View Document

20/08/1920 August 2019 01/08/19 STATEMENT OF CAPITAL GBP 90.5

View Document

20/08/1920 August 2019 01/08/19 STATEMENT OF CAPITAL GBP 60.5

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / SPECSAVERS UK HOLDINGS LIMITED / 01/08/2019

View Document

20/08/1920 August 2019 01/08/19 STATEMENT OF CAPITAL GBP 120.5

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR LEE JOBSON-FOWLE

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR MERYL SNEDDEN

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR LEE MICHAEL PALMER

View Document

01/05/191 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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