ECO TECH OPTICAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/05/254 May 2025 | Confirmation statement made on 2025-04-19 with no updates |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
06/05/246 May 2024 | Confirmation statement made on 2024-04-19 with no updates |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
10/05/2310 May 2023 | Confirmation statement made on 2023-04-19 with no updates |
26/02/2326 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-04-19 with no updates |
27/02/2227 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
19/04/2119 April 2021 | CONFIRMATION STATEMENT MADE ON 19/04/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
30/05/2030 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
19/02/2019 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
13/06/1713 June 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/16 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
20/01/1720 January 2017 | REGISTERED OFFICE CHANGED ON 20/01/2017 FROM C/O DANIEL CONSULTANCY ALTEC HOUSE 27 AINTREE ROAD PERIVALE GREENFORD MIDDLESEX UB6 7LA |
22/09/1622 September 2016 | APPOINTMENT TERMINATED, DIRECTOR GARY SPEARY |
22/09/1622 September 2016 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES |
02/06/162 June 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
18/06/1518 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID SMITH / 18/06/2015 |
18/06/1518 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALAN SPEARY / 18/06/2015 |
18/06/1518 June 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
03/06/143 June 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
24/09/1324 September 2013 | REGISTERED OFFICE CHANGED ON 24/09/2013 FROM C/O DANIEL CONSULTANCY ALTEC HOUSE AINTREE ROAD PERIVALE GREENFORD MIDDLESEX UB6 7LA ENGLAND |
20/09/1320 September 2013 | REGISTERED OFFICE CHANGED ON 20/09/2013 FROM C/O DANIEL CONSULTANCY 100 LEAMINGTON CRESCENT HARROW MIDDLESEX HA2 9HQ ENGLAND |
22/08/1322 August 2013 | REGISTERED OFFICE CHANGED ON 22/08/2013 FROM MVD HOUSE 14-16 WADSWORTH ROAD PRIVALE MIDDLESEX UB6 7JD UNITED KINGDOM |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
07/05/137 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
07/08/127 August 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
07/08/127 August 2012 | REGISTERED OFFICE CHANGED ON 07/08/2012 FROM 35 BALLARDS LANE LONDON N3 1XW UNITED KINGDOM |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
24/05/1124 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALAN SPEARY / 05/05/2011 |
24/05/1124 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID SMITH / 05/05/2011 |
24/05/1124 May 2011 | REGISTERED OFFICE CHANGED ON 24/05/2011 FROM UNIT 6-7 ARCHWAY MALL LONDON N19 5RG ENGLAND |
24/05/1124 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
05/05/105 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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