STAINES SPECSAVERS HEARCARE LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-15 with no 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

17/07/2417 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

14/03/2414 March 2024

View Document

14/03/2414 March 2024

View Document

14/09/2314 September 2023

View Document

14/09/2314 September 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

19/04/2319 April 2023

View Document

19/04/2319 April 2023

View Document

07/11/227 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

07/11/227 November 2022

View Document

25/01/2225 January 2022

View Document

25/01/2225 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

06/10/216 October 2021 Director's details changed for Mrs Helen Elizabeth Belkhodja on 2021-09-29

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

17/07/2017 July 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

09/07/209 July 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

26/07/1926 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

26/07/1926 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH BELKHODJA / 08/05/2019

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMEER BUDHDEV / 08/05/2019

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

16/08/1816 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

16/08/1816 August 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

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

21/06/1821 June 2018 DIRECTOR APPOINTED MR SAMEER BUDHDEV

View Document

14/05/1814 May 2018 PREVEXT FROM 30/09/2017 TO 28/02/2018

View Document

28/02/1828 February 2018 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/02/1813 February 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

13/02/1813 February 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MARIO ANTONIO DA ROCHA MARTINS PEREIRA

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR RUSSELL DAWKINS

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

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

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS. HELEN ELIZABETH BELKHODJA / 22/03/2016

View Document

06/11/156 November 2015 AUDITOR'S RESIGNATION

View Document

16/10/1516 October 2015 AUDITOR'S RESIGNATION

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

10/08/1510 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL DAWKINS / 28/01/2015

View Document

09/10/149 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

28/07/1428 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

26/07/1326 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

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

View Document

23/07/1223 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

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

View Document

25/07/1125 July 2011 Annual return made up to 21 July 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

30/07/1030 July 2010 Annual return made up to 21 July 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

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARK GOAD

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

07/09/097 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN POINTER / 04/04/2009

View Document

30/07/0930 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

28/07/0928 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

28/03/0828 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / HELEN POINTER / 28/03/2008

View Document

03/08/073 August 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 S366A DISP HOLDING AGM 26/07/06

View Document

21/07/0621 July 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