Advanced company searchLink opens in new window

HEARING AID UK LIMITED

Company number 07787115

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Feb 2024 AA Total exemption full accounts made up to 31 October 2023
13 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with updates
01 Sep 2023 SH08 Change of share class name or designation
24 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with updates
13 Jun 2023 AA Micro company accounts made up to 31 October 2022
09 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with updates
08 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
07 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with updates
06 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with updates
02 Mar 2023 CH01 Director's details changed for Mrs Joy Lydia Livermore on 1 February 2023
28 Jul 2022 AA Micro company accounts made up to 31 October 2021
26 Jul 2022 TM01 Termination of appointment of Graeme Paul Harrison as a director on 22 February 2022
21 Jun 2022 SH06 Cancellation of shares. Statement of capital on 12 April 2022
  • GBP 122
21 Jun 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
15 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with updates
19 May 2022 AP01 Appointment of Mrs Charlotte Mary Taylor as a director on 1 May 2022
16 Mar 2022 PSC04 Change of details for Mr Adam David Livermore as a person with significant control on 10 February 2022
15 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with updates
15 Mar 2022 PSC07 Cessation of David Taylor as a person with significant control on 10 February 2022
15 Mar 2022 PSC07 Cessation of Graeme Paul Harrison as a person with significant control on 10 February 2022
24 Feb 2022 CH01 Director's details changed for Mr David Taylor on 24 February 2022
24 Feb 2022 PSC04 Change of details for Mr David Taylor as a person with significant control on 24 February 2022
24 Feb 2022 PSC04 Change of details for Mr Graeme Paul Harrison as a person with significant control on 24 February 2022
24 Feb 2022 AD01 Registered office address changed from 9 Lower Bank Road Fulwood Preston PR2 8NS England to 6 Morton Lane Redditch Worcestershire B97 5QA on 24 February 2022
17 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with updates