COMPLETE EYECARE SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Notice to Registrar of Companies of Notice of disclaimer |
03/02/253 February 2025 | Appointment of a voluntary liquidator |
03/02/253 February 2025 | Registered office address changed from 85 Hart Lane Luton Bedfordshire LU2 0JG to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2025-02-03 |
03/02/253 February 2025 | Resolutions |
03/02/253 February 2025 | Statement of affairs |
01/01/251 January 2025 | Confirmation statement made on 2025-01-01 with no updates |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
15/11/2415 November 2024 | Satisfaction of charge 071356880001 in full |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-17 with updates |
31/01/2431 January 2024 | Statement of capital following an allotment of shares on 2023-09-15 |
31/01/2431 January 2024 | Change of details for Mr Navis Hussain as a person with significant control on 2023-09-15 |
31/01/2431 January 2024 | Notification of Monaza Hussain as a person with significant control on 2023-09-15 |
22/11/2322 November 2023 | Resolutions |
22/11/2322 November 2023 | Resolutions |
22/11/2322 November 2023 | Resolutions |
22/11/2322 November 2023 | Particulars of variation of rights attached to shares |
22/11/2322 November 2023 | Memorandum and Articles of Association |
22/11/2322 November 2023 | Resolutions |
22/11/2322 November 2023 | Change of share class name or designation |
22/11/2322 November 2023 | Resolutions |
12/07/2312 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-17 with no updates |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/02/212 February 2021 | CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
28/12/1928 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
19/10/1819 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 071356880001 |
08/03/188 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NAVIS HUSSAIN / 08/03/2018 |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/01/1618 January 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/01/1523 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
27/12/1427 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/01/1422 January 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/02/1314 February 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
14/02/1314 February 2013 | 01/03/12 STATEMENT OF CAPITAL GBP 100 |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
18/01/1218 January 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/08/114 August 2011 | REGISTERED OFFICE CHANGED ON 04/08/2011 FROM BLAKENEY HOUSE, 38 BLAKENEY DRIVE, WARDEN HILLS, LUTON, BEDFORDSHIRE LU2 7AL UNITED KINGDOM |
04/03/114 March 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
03/12/103 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/09/1020 September 2010 | PREVSHO FROM 31/03/2011 TO 31/03/2010 |
19/03/1019 March 2010 | CURREXT FROM 31/01/2011 TO 31/03/2011 |
09/02/109 February 2010 | DIRECTOR APPOINTED MR NAVIS HUSSAIN |
26/01/1026 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/01/1026 January 2010 | APPOINTMENT TERMINATED, DIRECTOR ELA SHAH |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COMPLETE EYECARE SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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