MILTON KEYNES SPECSAVERS HEARCARE LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-09-11 with no updates

View Document

30/10/2430 October 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

30/10/2430 October 2024

View Document

09/04/249 April 2024 Director's details changed for Mr Callum Biggs on 2024-04-02

View Document

08/04/248 April 2024 Director's details changed for Mr Callum Biggs on 2023-10-27

View Document

08/03/248 March 2024

View Document

08/03/248 March 2024

View Document

01/11/231 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

01/11/231 November 2023

View Document

27/10/2327 October 2023 Director's details changed for Mr Callum Biggs on 2023-10-27

View Document

27/10/2327 October 2023 Director's details changed for Mr Callum Biggs on 2023-10-26

View Document

15/09/2315 September 2023 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2023-07-31

View Document

15/09/2315 September 2023 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2023-08-25

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-11 with updates

View Document

01/08/231 August 2023 Appointment of Shreya Rajani as a director on 2023-07-31

View Document

29/06/2329 June 2023 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2023-06-23

View Document

03/05/233 May 2023 Termination of appointment of Rajesh Shah as a director on 2023-05-01

View Document

19/04/2319 April 2023

View Document

19/04/2319 April 2023

View Document

07/02/237 February 2023

View Document

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

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

22/04/2222 April 2022

View Document

22/04/2222 April 2022

View Document

27/01/2227 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

27/01/2227 January 2022

View Document

12/10/2112 October 2021 Director's details changed for Mr Rajesh Shah on 2021-10-05

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-11 with no updates

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES MOORE / 18/02/2020

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

11/07/1911 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

11/07/1911 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 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

08/03/198 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

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

31/07/1831 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

20/07/1820 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

20/07/1820 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

05/02/185 February 2018 CURRSHO FROM 31/08/2018 TO 28/02/2018

View Document

05/02/185 February 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

05/02/185 February 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES MOORE / 14/09/2017

View Document

10/07/1710 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

05/08/165 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES MOORE / 06/02/2016

View Document

23/09/1523 September 2015 AUDITOR'S RESIGNATION

View Document

10/09/1510 September 2015 AUDITOR'S RESIGNATION

View Document

07/09/157 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

02/07/152 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MR CALLUM BIGGS

View Document

15/09/1415 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR BALJIT KAUR

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR STEPHEN JAMES MOORE

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR QAZI RASHID

View Document

19/09/1319 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

03/09/123 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

22/05/1222 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

07/09/117 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

11/05/1111 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

06/09/106 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

10/05/1010 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

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

07/09/097 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

01/09/081 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR INHAM-UL-SAEED QAZI

View Document

05/06/085 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/077 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 S366A DISP HOLDING AGM 08/09/06

View Document

31/08/0631 August 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