ST ALBANS SPECSAVERS HEARCARE LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-24 with no updates

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

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with updates

View Document

14/03/2414 March 2024

View Document

14/03/2414 March 2024

View Document

06/02/246 February 2024 Director's details changed for Dr Ali Raza Hashim on 2024-02-05

View Document

28/10/2328 October 2023

View Document

28/10/2328 October 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

14/09/2314 September 2023 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2023-07-31

View Document

14/09/2314 September 2023 Cessation of Douglas John David Perkins as a person with significant control on 2022-04-05

View Document

14/09/2314 September 2023 Cessation of Mary Lesley Perkins as a person with significant control on 2022-04-05

View Document

14/09/2314 September 2023 Notification of Specsavers Uk Holdings Limited as a person with significant control on 2022-04-05

View Document

31/07/2331 July 2023 Appointment of Mr Vivek Joshi as a director on 2023-07-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

19/04/2319 April 2023

View Document

19/04/2319 April 2023

View Document

30/11/2230 November 2022

View Document

30/11/2230 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

06/05/226 May 2022

View Document

06/05/226 May 2022

View Document

05/04/225 April 2022 Previous accounting period shortened from 2022-08-31 to 2022-02-28

View Document

30/03/2230 March 2022 Accounts for a small company made up to 2021-08-31

View Document

22/07/2122 July 2021 Director's details changed for Mr Lewis Ian Carroll on 2021-07-21

View Document

10/07/2110 July 2021 Accounts for a small company made up to 2020-08-31

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

02/03/202 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

20/03/1920 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

19/09/1819 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

11/07/1711 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

31/05/1631 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

23/05/1623 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

23/09/1523 September 2015 AUDITOR'S RESIGNATION

View Document

10/09/1510 September 2015 AUDITOR'S RESIGNATION

View Document

08/09/158 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

26/05/1526 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

09/09/149 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MR LEWIS IAN CARROLL

View Document

27/05/1427 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

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

View Document

28/05/1328 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR MELANIE RUMBAK

View Document

28/05/1228 May 2012 Annual return made up to 21 May 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

26/05/1126 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

23/05/1123 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW THIRDE / 28/10/2010

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MR AMAR SHARMA

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR PAULA LEVY

View Document

01/06/101 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW THIRDE / 15/04/2010

View Document

25/05/1025 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

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

27/05/0927 May 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

01/09/081 September 2008 PREVEXT FROM 31/05/2008 TO 31/08/2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 S366A DISP HOLDING AGM 31/05/07

View Document

21/05/0721 May 2007 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