DATE EYECARE DORMANT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-06-11 with updates

View Document

06/06/256 June 2025 NewConfirmation statement made on 2025-05-29 with no updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

12/03/2412 March 2024 Certificate of change of name

View Document

28/02/2428 February 2024 Certificate of change of name

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/09/2313 September 2023 Micro company accounts made up to 2022-12-31

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

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

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR CHRIS BOYES

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED CHRIS BOYES

View Document

29/01/2029 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAYFIELDS Z LIMITED

View Document

29/01/2029 January 2020 CESSATION OF ROYSTON EDWARD BAYFIELD AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/10/185 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

05/03/185 March 2018 PREVEXT FROM 31/08/2017 TO 31/12/2017

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

02/06/172 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066112310002

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 5 WESLEY STREET OSSETT WEST YORKS WF5 8ER

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR ROYSTON EDWARD BAYFIELD

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN SPRIGGS

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/11/1321 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/06/1317 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

12/11/1212 November 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

26/06/1226 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/06/1115 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID SPRIGGS / 01/10/2009

View Document

08/06/108 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

04/03/104 March 2010 PREVEXT FROM 30/06/2009 TO 31/08/2009

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM FINLAYSON & CO WHITBY COURT ABBEY ROAD SHEPLEY HD8 8EL HUDDERSFIELD

View Document

24/07/0824 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED SECRETARY AA COMPANY SERVICES LIMITED

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED DIRECTOR BUYVIEW LTD

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED MARTIN DAVID SPRIGGS

View Document

04/06/084 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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