WREXHAM SPECSAVERS HEARCARE LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-14 with updates

View Document

14/08/2514 August 2025 NewDirector's details changed for Mr Neal Patel on 2025-08-11

View Document

24/07/2524 July 2025 NewDirector's details changed for Briony Jones on 2025-07-23

View Document

22/11/2422 November 2024

View Document

22/11/2422 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-03 with updates

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

18/10/2318 October 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

18/10/2318 October 2023

View Document

14/09/2314 September 2023

View Document

14/09/2314 September 2023

View Document

03/07/233 July 2023 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2023-05-25

View Document

25/05/2325 May 2023 Appointment of Briony Jones as a director on 2023-05-25

View Document

28/03/2328 March 2023 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2023-03-14

View Document

01/02/231 February 2023 Termination of appointment of Laura Jean Stone as a director on 2023-01-31

View Document

25/11/2225 November 2022

View Document

25/11/2225 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

25/11/2225 November 2022

View Document

25/11/2225 November 2022

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

08/11/228 November 2022 Director's details changed for Mrs Laura Jean Stone on 2022-11-06

View Document

21/02/2221 February 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

21/02/2221 February 2022

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

25/06/1925 June 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

25/06/1925 June 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

03/04/193 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

03/04/193 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

06/11/186 November 2018 CURREXT FROM 28/02/2018 TO 28/02/2019

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

02/03/182 March 2018 01/03/18 STATEMENT OF CAPITAL GBP 90.5

View Document

02/03/182 March 2018 01/03/18 STATEMENT OF CAPITAL GBP 60.5

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MR JOHN RASHID KAMALUDDIN

View Document

02/03/182 March 2018 PSC'S CHANGE OF PARTICULARS / SPECSAVERS UK HOLDINGS LIMITED / 01/03/2018

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MRS LAURA JEAN STONE

View Document

02/03/182 March 2018 DIRECTOR APPOINTED GEMMA HARRIS

View Document

02/03/182 March 2018 DIRECTOR APPOINTED NEAL PATEL

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR MERYL SNEDDEN

View Document

02/03/182 March 2018 01/03/18 STATEMENT OF CAPITAL GBP 120.5

View Document

02/03/182 March 2018 01/03/18 STATEMENT OF CAPITAL GBP 100.5

View Document

02/03/182 March 2018 01/03/18 STATEMENT OF CAPITAL GBP 110.5

View Document

02/03/182 March 2018 01/03/18 STATEMENT OF CAPITAL GBP 120.5

View Document

07/02/187 February 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

07/02/187 February 2018 CURRSHO FROM 30/11/2018 TO 28/02/2018

View Document

07/02/187 February 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

18/01/1818 January 2018 ADOPT ARTICLES 03/01/2018

View Document

06/11/176 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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