DATE EYECARE DORMANT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Confirmation statement made on 2025-06-11 with updates |
06/06/256 June 2025 New | Confirmation statement made on 2025-05-29 with no updates |
24/09/2424 September 2024 | Micro company accounts made up to 2023-12-31 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-29 with no updates |
12/03/2412 March 2024 | Certificate of change of name |
28/02/2428 February 2024 | Certificate of change of name |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/09/2313 September 2023 | Micro company accounts made up to 2022-12-31 |
29/05/2329 May 2023 | Confirmation statement made on 2023-05-29 with no updates |
22/05/2322 May 2023 | Registered office address changed from The Fold Home Farm the Avenue Esholt Shipley BD17 7RH England to The Glasshouse, Unit E the Avenue Esholt Shipley BD17 7RH on 2023-05-22 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Micro company accounts made up to 2020-12-31 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-04 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
01/05/201 May 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRIS BOYES |
20/03/2020 March 2020 | DIRECTOR APPOINTED CHRIS BOYES |
29/01/2029 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAYFIELDS Z LIMITED |
29/01/2029 January 2020 | CESSATION OF ROYSTON EDWARD BAYFIELD AS A PSC |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/10/185 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
05/03/185 March 2018 | PREVEXT FROM 31/08/2017 TO 31/12/2017 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
02/06/172 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 066112310002 |
01/06/171 June 2017 | REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 5 WESLEY STREET OSSETT WEST YORKS WF5 8ER |
01/06/171 June 2017 | DIRECTOR APPOINTED MR ROYSTON EDWARD BAYFIELD |
01/06/171 June 2017 | APPOINTMENT TERMINATED, DIRECTOR MARTIN SPRIGGS |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
13/06/1613 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
22/06/1522 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
23/06/1423 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
21/11/1321 November 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
17/06/1317 June 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
12/11/1212 November 2012 | 31/08/12 TOTAL EXEMPTION FULL |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
26/06/1226 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
15/06/1115 June 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 31 August 2010 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID SPRIGGS / 01/10/2009 |
08/06/108 June 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
04/03/104 March 2010 | PREVEXT FROM 30/06/2009 TO 31/08/2009 |
04/03/104 March 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
23/06/0923 June 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
11/11/0811 November 2008 | REGISTERED OFFICE CHANGED ON 11/11/2008 FROM FINLAYSON & CO WHITBY COURT ABBEY ROAD SHEPLEY HD8 8EL HUDDERSFIELD |
24/07/0824 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/06/0820 June 2008 | APPOINTMENT TERMINATED SECRETARY AA COMPANY SERVICES LIMITED |
20/06/0820 June 2008 | APPOINTMENT TERMINATED DIRECTOR BUYVIEW LTD |
20/06/0820 June 2008 | DIRECTOR APPOINTED MARTIN DAVID SPRIGGS |
04/06/084 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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