EXETER SPECSAVERS HEARCARE LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

01/04/251 April 2025 Termination of appointment of Scott Muir Mcgowan as a director on 2025-03-31

View Document

08/10/248 October 2024

View Document

08/10/248 October 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-09 with updates

View Document

07/05/247 May 2024 Appointment of Emma Louise Ginger as a director on 2024-05-02

View Document

05/03/245 March 2024

View Document

05/03/245 March 2024

View Document

30/10/2330 October 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

30/10/2330 October 2023

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

18/04/2318 April 2023

View Document

18/04/2318 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

22/04/2222 April 2022

View Document

22/04/2222 April 2022

View Document

28/01/2228 January 2022

View Document

28/01/2228 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

19/10/2119 October 2021 Director's details changed for Mr Scott Muir Mcgowan on 2021-10-18

View Document

06/07/216 July 2021 Director's details changed for Mr Scott Muir Mcgowan on 2017-06-06

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

09/09/199 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

09/09/199 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

08/03/198 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

08/03/198 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

26/09/1826 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

26/09/1826 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 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

10/09/1810 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

02/05/182 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

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

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 MARY LESLEY PERKINS AS A PSC

View Document

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

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR SCOTT MUIR MCGOWAN

View Document

08/06/178 June 2017 DIRECTOR APPOINTED EMMA JANE DENHAM

View Document

03/05/173 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN AUTY

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR LILLIAN-EVANGELIA AGELIS

View Document

13/06/1613 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA MORGAN / 07/06/2016

View Document

31/05/1631 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

23/09/1523 September 2015 AUDITOR'S RESIGNATION

View Document

18/06/1518 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

12/06/1512 June 2015 SECTION 519.

View Document

03/06/153 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MR STEVEN JOHN AUTY

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HILL

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BAUMBER

View Document

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

View Document

09/06/149 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

07/04/147 April 2014 DIRECTOR APPOINTED LILLIAN-EVANGELIA AGELIS

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HILL

View Document

10/06/1310 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED MRS DONNA MORGAN

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL HILL

View Document

20/06/1220 June 2012 Annual return made up to 8 June 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

28/12/1128 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BAUMBER / 16/12/2011

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MATTHEW HILL / 20/06/2011

View Document

13/06/1113 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH HILL / 19/04/2011

View Document

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

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BAUMBER / 07/02/2011

View Document

03/09/103 September 2010 DIRECTOR APPOINTED MR PETER JOHN HILL

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR SURENDRAN NAIDOO

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MATTHEW HILL / 22/06/2010

View Document

21/06/1021 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 30 June 2009

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

15/06/0915 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

03/11/083 November 2008 DIRECTOR APPOINTED SURENDRAN NAIDOO

View Document

31/10/0831 October 2008 APPOINTMENT TERMINATED DIRECTOR PETER HILL

View Document

31/10/0831 October 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN O'KANE

View Document

08/09/088 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN O'KANE / 04/09/2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 S366A DISP HOLDING AGM 12/06/06

View Document

08/06/068 June 2006 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