PRESTON SPECSAVERS HEARCARE LIMITED

Company Documents

DateDescription
09/07/259 July 2025 Director's details changed for Mr Brian Warburg on 2025-07-03

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

30/09/2430 September 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

30/09/2430 September 2024

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

14/03/2414 March 2024

View Document

14/03/2414 March 2024

View Document

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

View Document

27/10/2327 October 2023

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

19/04/2319 April 2023

View Document

19/04/2319 April 2023

View Document

03/01/233 January 2023

View Document

03/01/233 January 2023 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

18/05/2218 May 2022 Director's details changed for Mr Sean Andrew Buckley on 2022-05-16

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

26/04/2226 April 2022

View Document

26/04/2226 April 2022

View Document

25/01/2225 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

25/01/2225 January 2022

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

16/07/1916 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

16/07/1916 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

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

14/09/1814 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

14/09/1814 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

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

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

07/03/187 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

26/01/1826 January 2018 CURRSHO FROM 30/04/2018 TO 28/02/2018

View Document

26/01/1826 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

26/01/1826 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

25/01/1825 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ANDREW BUCKLEY / 28/06/2017

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

20/03/1720 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

19/04/1619 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

19/04/1619 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

18/09/1518 September 2015 AUDITOR'S RESIGNATION

View Document

19/05/1519 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

01/05/151 May 2015 SECTION 519

View Document

09/04/159 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

28/04/1428 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

01/04/141 April 2014 31/03/14 STATEMENT OF CAPITAL GBP 60.5

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR BRIAN WARBURG

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR MERYL SNEDDEN

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR SEAN ANDREW BUCKLEY

View Document

01/04/141 April 2014 DIRECTOR APPOINTED CHRISTOPHER SHORE

View Document

01/04/141 April 2014 31/03/14 STATEMENT OF CAPITAL GBP 120.5

View Document

15/04/1315 April 2013 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