DARLINGTON SPECSAVERS HEARCARE LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

24/09/2424 September 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

24/09/2424 September 2024

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

10/04/2410 April 2024 Appointment of Emma Elizabeth Alexander-Smith as a director on 2023-12-29

View Document

27/03/2427 March 2024

View Document

27/03/2427 March 2024

View Document

08/02/248 February 2024 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2024-01-30

View Document

08/02/248 February 2024 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2023-12-29

View Document

29/12/2329 December 2023 Termination of appointment of Elizabeth Dobson as a director on 2023-12-29

View Document

29/12/2329 December 2023 Termination of appointment of Craig Blackett as a director on 2023-12-29

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

21/04/2321 April 2023 Confirmation statement made on 2023-04-16 with updates

View Document

18/04/2318 April 2023

View Document

18/04/2318 April 2023

View Document

07/02/237 February 2023 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

07/02/237 February 2023

View Document

05/12/225 December 2022 Appointment of Sarah Elizabeth Hearn as a director on 2022-11-30

View Document

22/04/2222 April 2022

View Document

22/04/2222 April 2022

View Document

10/02/2210 February 2022

View Document

10/02/2210 February 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

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

View Document

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

View Document

18/09/1918 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

18/09/1918 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH 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

21/09/1821 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

21/09/1821 September 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

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

08/01/188 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

08/01/188 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

17/10/1717 October 2017 CURREXT FROM 30/09/2017 TO 28/02/2018

View Document

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

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

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

View Document

19/04/1619 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

06/11/156 November 2015 AUDITOR'S RESIGNATION

View Document

16/10/1516 October 2015 AUDITOR'S RESIGNATION

View Document

26/05/1526 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

19/05/1519 May 2015 SECOND FILING WITH MUD 15/04/14 FOR FORM AR01

View Document

17/05/1517 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

12/01/1512 January 2015 PREVEXT FROM 30/04/2014 TO 30/09/2014

View Document

28/04/1428 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

04/12/134 December 2013 25/11/13 STATEMENT OF CAPITAL GBP 66.5

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MR NIGEL WILLIAM BEST

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MR GERY ANTHONY LEARMONT

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR MERYL SNEDDEN

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED ELIZABETH DOBSON

View Document

25/11/1325 November 2013 25/11/13 STATEMENT OF CAPITAL GBP 60.5

View Document

15/04/1315 April 2013 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