DUNFERMLINE SPECSAVERS HEARCARE LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-08-29 with updates

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-29 with updates

View Document

03/11/243 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

03/11/243 November 2024

View Document

10/04/2410 April 2024 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2023-11-30

View Document

05/03/245 March 2024

View Document

05/03/245 March 2024

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-29 with updates

View Document

30/11/2330 November 2023 Appointment of Mr Romaan Babar as a director on 2023-11-30

View Document

27/10/2327 October 2023

View Document

27/10/2327 October 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

17/05/2317 May 2023 Termination of appointment of Bryan John Connor as a director on 2023-03-15

View Document

20/04/2320 April 2023

View Document

20/04/2320 April 2023 Director's details changed for Sidra Zia on 2023-04-12

View Document

20/04/2320 April 2023

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-29 with updates

View Document

22/04/2222 April 2022

View Document

22/04/2222 April 2022

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with updates

View Document

06/01/226 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

06/01/226 January 2022

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

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN JOHN CONNOR / 13/11/2019

View Document

13/08/1913 August 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

13/08/1913 August 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

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

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

17/12/1817 December 2018 PSC'S CHANGE OF PARTICULARS / SPECSAVERS UK HOLDINGS LIMITED / 08/08/2018

View Document

11/12/1811 December 2018 08/08/18 STATEMENT OF CAPITAL GBP 120.5

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MRS MARY LESLEY PERKINS

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARY PERKINS

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR MERYL SNEDDEN

View Document

02/11/182 November 2018 CURREXT FROM 28/02/2018 TO 28/02/2019

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR ANDREW HEPBURN

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MRS GRACE KELLY HEPBURN

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR BRYAN JOHN CONNOR

View Document

07/08/187 August 2018

View Document

07/08/187 August 2018

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

08/02/188 February 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

08/02/188 February 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

08/02/188 February 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

08/02/188 February 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

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

View Document

29/01/1829 January 2018 ADOPT ARTICLES 19/01/2018

View Document

25/01/1825 January 2018 COMPANY NAME CHANGED NORTHAMPTON SPECSAVERS HEARCARE LIMITED CERTIFICATE ISSUED ON 25/01/18

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