SWINDON SPECSAVERS HEARCARE LIMITED

Company Documents

DateDescription
30/10/2430 October 2024

View Document

30/10/2430 October 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

14/03/2414 March 2024

View Document

14/03/2414 March 2024

View Document

28/10/2328 October 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

28/10/2328 October 2023

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

20/04/2320 April 2023

View Document

20/04/2320 April 2023

View Document

11/11/2211 November 2022

View Document

11/11/2211 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-11 with updates

View Document

16/05/2216 May 2022

View Document

06/05/226 May 2022

View Document

06/05/226 May 2022

View Document

20/01/2220 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

20/01/2220 January 2022

View Document

19/01/2219 January 2022 Appointment of Simon Michael Kenneth Webdale as a director on 2021-12-31

View Document

29/09/2129 September 2021 Director's details changed for Mr Eric David Grieves on 2021-09-23

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-11 with no updates

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL IDEMUDIA EWAH / 25/10/2019

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

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

View Document

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

View Document

13/03/1913 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

13/03/1913 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

08/08/188 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

08/08/188 August 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

17/01/1817 January 2018 CURREXT FROM 30/09/2017 TO 28/02/2018

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

16/01/1816 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

16/01/1816 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

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

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

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

View Document

06/11/156 November 2015 AUDITOR'S RESIGNATION

View Document

16/10/1516 October 2015 AUDITOR'S RESIGNATION

View Document

17/09/1517 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

08/09/158 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

19/09/1419 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

17/09/1417 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR KANE EDWARD AKERS

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL IDEMUDIA EWAH / 20/02/2014

View Document

19/09/1319 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

03/07/133 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH CAIN

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JAYNE CAIN / 11/01/2013

View Document

10/09/1210 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

04/07/124 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

23/11/1123 November 2011 DIRECTOR APPOINTED SARAH JAYNE CAIN

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MR PAUL IDEMUDIA EWAH

View Document

13/09/1113 September 2011 Annual return made up to 8 September 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

13/09/1013 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

14/06/1014 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

16/09/0916 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR IAN SMYTH

View Document

16/09/0816 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 S366A DISP HOLDING AGM 12/09/05

View Document

08/09/058 September 2005 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