HOUNSLOW SPECSAVERS HEARCARE LIMITED

Company Documents

DateDescription
13/10/2513 October 2025 NewAudit exemption subsidiary accounts made up to 2025-02-28

View Document

13/10/2513 October 2025 New

View Document

13/10/2513 October 2025 New

View Document

13/10/2513 October 2025 New

View Document

29/09/2529 September 2025 NewConfirmation statement made on 2025-09-29 with updates

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

07/10/247 October 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

07/10/247 October 2024

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

04/03/244 March 2024

View Document

04/03/244 March 2024

View Document

14/09/2314 September 2023

View Document

14/09/2314 September 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

31/05/2331 May 2023 Termination of appointment of Ranna Rai as a director on 2023-05-31

View Document

10/05/2310 May 2023 Director's details changed for Simarnan Gujral on 2023-05-04

View Document

03/05/233 May 2023 Director's details changed for Mr Tajinder Dhiman on 2023-05-02

View Document

20/04/2320 April 2023

View Document

20/04/2320 April 2023

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

28/02/2328 February 2023 Director's details changed for Aman Raj on 2023-02-15

View Document

14/11/2214 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

14/11/2214 November 2022

View Document

05/05/225 May 2022

View Document

05/05/225 May 2022

View Document

06/01/226 January 2022

View Document

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

View Document

05/10/215 October 2021 Termination of appointment of Gurleen Kaur Brar as a director on 2021-10-04

View Document

05/10/215 October 2021 Appointment of Aman Raj as a director on 2021-10-04

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

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

25/02/2025 February 2020 DIRECTOR APPOINTED GURLEEN KAUR BRAR

View Document

22/08/1922 August 2019 CHANGE PERSON AS DIRECTOR

View Document

22/08/1922 August 2019 CHANGE PERSON AS DIRECTOR

View Document

20/06/1920 June 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

20/06/1920 June 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON PINNINGTON

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

13/03/1913 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

13/03/1913 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

09/10/189 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

09/10/189 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN PINNINGTON / 10/08/2018

View Document

14/08/1814 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

14/08/1814 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / SPECSAVERS UK HOLDINGS LIMITED / 23/01/2018

View Document

15/03/1815 March 2018 05/12/17 STATEMENT OF CAPITAL GBP 120.5

View Document

15/03/1815 March 2018 05/12/17 STATEMENT OF CAPITAL GBP 100.5

View Document

15/03/1815 March 2018 05/12/17 STATEMENT OF CAPITAL GBP 80.5

View Document

15/03/1815 March 2018 05/12/17 STATEMENT OF CAPITAL GBP 60.5

View Document

23/01/1823 January 2018 CURRSHO FROM 31/03/2018 TO 28/02/2018

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

23/01/1823 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

23/01/1823 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED SIMARNAN GUJRAL

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MR SIMON JOHN PINNINGTON

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR MERYL SNEDDEN

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MR RANNA RAI

View Document

16/03/1716 March 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