MAIDENHEAD SPECSAVERS HEARCARE LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Director's details changed for Lynne Tracy Stokes on 2025-02-09

View Document

03/02/253 February 2025 Appointment of Mrs Susana Patricia Torres Neto as a director on 2025-01-31

View Document

03/02/253 February 2025 Termination of appointment of Joao Manuel Soares Gomes as a director on 2025-01-31

View Document

28/09/2428 September 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

28/09/2428 September 2024

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

08/03/248 March 2024

View Document

08/03/248 March 2024

View Document

31/10/2331 October 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

31/10/2331 October 2023

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-28 with updates

View Document

20/04/2320 April 2023 Director's details changed for Mr Joao Manuel Soares Gomes on 2023-04-13

View Document

19/04/2319 April 2023

View Document

19/04/2319 April 2023

View Document

24/11/2224 November 2022

View Document

24/11/2224 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

03/10/223 October 2022 Appointment of Farihah Ali as a director on 2022-09-30

View Document

03/10/223 October 2022 Termination of appointment of Helen Jane Brooke as a director on 2022-09-30

View Document

22/04/2222 April 2022

View Document

22/04/2222 April 2022

View Document

21/02/2221 February 2022

View Document

21/02/2221 February 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / SPECSAVERS UK HOLDINGS LIMITED / 18/07/2019

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

01/07/201 July 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

01/07/201 July 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

08/08/198 August 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

08/08/198 August 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR JOAO MANUEL SOARES GOMES

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

07/03/197 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

07/03/197 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

11/09/1811 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

11/09/1811 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

10/07/1810 July 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

10/07/1810 July 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

05/12/175 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

07/11/167 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

08/03/168 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

24/12/1524 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE TRACY STOKES / 17/12/2015

View Document

05/10/155 October 2015 AUDITOR'S RESIGNATION

View Document

05/08/155 August 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

02/03/152 March 2015 SEC 519

View Document

12/02/1512 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

07/07/147 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

04/03/144 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

11/07/1311 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

19/02/1319 February 2013 CURRSHO FROM 31/07/2013 TO 28/02/2013

View Document

08/11/128 November 2012 08/10/12 STATEMENT OF CAPITAL GBP 120.5

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MRS HELEN JANE BROOKE

View Document

09/10/129 October 2012 08/10/12 STATEMENT OF CAPITAL GBP 60.5

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR MERYL SNEDDEN

View Document

09/10/129 October 2012 DIRECTOR APPOINTED LYNNE TRACY STOKES

View Document

06/07/126 July 2012 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