WISBECH SPECSAVERS HEARCARE LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewDirector's details changed for Mr Michael John Frank Avery on 2025-08-18

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

11/11/2411 November 2024

View Document

11/11/2411 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

01/06/241 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

14/03/2414 March 2024

View Document

14/03/2414 March 2024

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

31/05/2331 May 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

20/04/2320 April 2023

View Document

20/04/2320 April 2023

View Document

08/11/228 November 2022

View Document

08/11/228 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

12/05/2212 May 2022

View Document

12/05/2212 May 2022

View Document

22/02/2222 February 2022

View Document

22/02/2222 February 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

01/12/211 December 2021 Termination of appointment of Gareth Drewett as a director on 2021-11-30

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

24/10/1924 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

24/10/1924 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

08/03/198 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 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

12/10/1812 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

12/10/1812 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

10/09/1810 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

10/09/1810 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

12/07/1812 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

07/02/187 February 2018 CURRSHO FROM 31/08/2018 TO 28/02/2018

View Document

07/02/187 February 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

07/02/187 February 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERRI-ANNE WILSON / 18/09/2017

View Document

02/06/172 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DREWETT / 01/03/2017

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERRI-ANNE WILSON / 01/03/2017

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN FRANK AVERY / 02/03/2017

View Document

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN FRANK AVERY / 14/10/2016

View Document

14/06/1614 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

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

View Document

23/09/1523 September 2015 AUDITOR'S RESIGNATION

View Document

10/09/1510 September 2015 AUDITOR'S RESIGNATION

View Document

10/06/1510 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

15/05/1515 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

12/02/1512 February 2015 PREVEXT FROM 30/06/2014 TO 31/08/2014

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR GARETH DREWETT

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR LILA MAHAR

View Document

09/06/149 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

31/10/1331 October 2013 16/09/13 STATEMENT OF CAPITAL GBP 120.5

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MR MICHAEL JOHN FRANK AVERY

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MRS CHERRI-ANNE WILSON

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR MERYL SNEDDEN

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MR LILA MALDE MAHAR

View Document

17/10/1317 October 2013 16/09/13 STATEMENT OF CAPITAL GBP 60.5

View Document

06/06/136 June 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