COMPLETE EYECARE SOLUTIONS LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

03/02/253 February 2025 Appointment of a voluntary liquidator

View Document

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

View Document

03/02/253 February 2025 Resolutions

View Document

03/02/253 February 2025 Statement of affairs

View Document

01/01/251 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Satisfaction of charge 071356880001 in full

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

31/01/2431 January 2024 Statement of capital following an allotment of shares on 2023-09-15

View Document

31/01/2431 January 2024 Change of details for Mr Navis Hussain as a person with significant control on 2023-09-15

View Document

31/01/2431 January 2024 Notification of Monaza Hussain as a person with significant control on 2023-09-15

View Document

22/11/2322 November 2023 Resolutions

View Document

22/11/2322 November 2023 Resolutions

View Document

22/11/2322 November 2023 Resolutions

View Document

22/11/2322 November 2023 Particulars of variation of rights attached to shares

View Document

22/11/2322 November 2023 Memorandum and Articles of Association

View Document

22/11/2322 November 2023 Resolutions

View Document

22/11/2322 November 2023 Change of share class name or designation

View Document

22/11/2322 November 2023 Resolutions

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

28/12/1928 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/10/1819 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071356880001

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NAVIS HUSSAIN / 08/03/2018

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

27/12/1427 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

14/02/1314 February 2013 01/03/12 STATEMENT OF CAPITAL GBP 100

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/01/1218 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

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

View Document

04/03/114 March 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/09/1020 September 2010 PREVSHO FROM 31/03/2011 TO 31/03/2010

View Document

19/03/1019 March 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

09/02/109 February 2010 DIRECTOR APPOINTED MR NAVIS HUSSAIN

View Document

26/01/1026 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

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