CRYSTAL PEAKS SPECSAVERS HEARCARE LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewDirector's details changed for Michael Jared Oxley on 2025-09-06

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

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

View Document

30/10/2430 October 2024

View Document

22/04/2422 April 2024 Second filing for the appointment of Sarah Jane Brown as a director

View Document

22/03/2422 March 2024 Director's details changed for Sarah Jane Baister on 2024-03-09

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

05/03/245 March 2024

View Document

05/03/245 March 2024

View Document

16/09/2316 September 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

16/09/2316 September 2023

View Document

20/04/2320 April 2023

View Document

20/04/2320 April 2023

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

30/11/2230 November 2022

View Document

30/11/2230 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

22/04/2222 April 2022

View Document

22/04/2222 April 2022

View Document

05/01/225 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

05/01/225 January 2022

View Document

18/11/2118 November 2021 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2021-09-17

View Document

06/08/216 August 2021 Appointment of Jack Poad as a director on 2021-08-05

View Document

06/08/216 August 2021 Termination of appointment of Gilbert Thomas Vasey as a director on 2021-08-05

View Document

06/08/216 August 2021 Appointment of Sarah Jane Baister as a director on 2021-08-05

View Document

17/03/2017 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

17/03/2017 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

12/06/1912 June 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

12/06/1912 June 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

12/03/1912 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

11/03/1911 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

18/09/1818 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

18/09/1818 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 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

28/06/1828 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

29/01/1829 January 2018 CURRSHO FROM 30/06/2018 TO 28/02/2018

View Document

29/01/1829 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

29/01/1829 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

08/09/178 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

17/06/1717 June 2017 DISS40 (DISS40(SOAD))

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MICHAEL JARED OXLEY

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIRE VON ANREP

View Document

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

View Document

15/02/1615 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

23/09/1523 September 2015 AUDITOR'S RESIGNATION

View Document

12/06/1512 June 2015 SECTION 519.

View Document

22/05/1522 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

27/02/1527 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

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

View Document

19/02/1419 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

08/03/138 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

21/02/1321 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

02/04/122 April 2012 Annual return made up to 12 February 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

04/03/114 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

14/02/1114 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

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

View Document

15/02/1015 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

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

16/02/0916 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

17/07/0817 July 2008 PREVEXT FROM 29/02/2008 TO 30/06/2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

21/12/0721 December 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 S366A DISP HOLDING AGM 27/02/07

View Document

12/02/0712 February 2007 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