EYE-DOCS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

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

View Accounts

19/12/2319 December 2023 Termination of appointment of Tina Athina Kipioti as a director on 2023-12-18

View Document

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

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

View Accounts

06/05/226 May 2022 Registration of charge 044143140001, created on 2022-04-29

View Document

27/01/2227 January 2022 Appointment of Jonathan Edward Moore as a director on 2021-12-21

View Document

13/01/2213 January 2022 Memorandum and Articles of Association

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

04/01/224 January 2022 Termination of appointment of Robin Dafydd Anderson as a director on 2021-12-21

View Document

04/01/224 January 2022 Termination of appointment of Jan Krizan as a director on 2021-12-21

View Document

04/01/224 January 2022 Termination of appointment of Fiona Barber as a director on 2021-12-21

View Document

04/01/224 January 2022 Termination of appointment of Tristan Titus Quirinus Reuser as a director on 2021-12-21

View Document

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

View Accounts

19/11/2119 November 2021 Full accounts made up to 2020-12-31

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARK BENSON

View Document

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

14/08/1914 August 2019 SAIL ADDRESS CHANGED FROM: C/O DWF LLP 1 SCOTT PLACE 2 HARDMAN STREET MANCHESTER M3 3AA UNITED KINGDOM

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL HETHERINGTON

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR ROBIN DAFYDD ANDERSON

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

09/01/199 January 2019 DIRECTOR APPOINTED PAUL HETHERINGTON

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR DESMOND SHIELS

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MICHAEL BRENDEN DAVIS

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/08/1810 August 2018 SAIL ADDRESS CHANGED FROM: C/O SQUIRE PATTON BOGGS (UK) LLP (REF: CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR ENGLAND

View Document

10/08/1810 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARK HAWKEN

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / ASPEN HEALTHCARE LIMITED / 30/09/2016

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MS FIONA BARBER

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

08/02/178 February 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID LEWSEY

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MS TINA KIPIOTI

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MR RAMESH RAGHAVENDRAN SIVARAJ

View Document

28/09/1628 September 2016 VARYING SHARE RIGHTS AND NAMES

View Document

25/05/1625 May 2016 AUDITOR'S RESIGNATION

View Document

13/05/1613 May 2016 AUDITOR'S RESIGNATION

View Document

13/04/1613 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/06/1523 June 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

23/06/1523 June 2015 SAIL ADDRESS CHANGED FROM: SQUIRE SANDERS (UK) LLP (REF: CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR ENGLAND

View Document

13/05/1513 May 2015 SECOND FILING WITH MUD 01/04/13 FOR FORM AR01

View Document

13/05/1513 May 2015 SECOND FILING WITH MUD 01/04/14 FOR FORM AR01

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/04/141 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/04/1319 April 2013 SAIL ADDRESS CHANGED FROM: C/O SQUIRE SANDERS (UK) LLP (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM

View Document

19/04/1319 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

06/02/136 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

19/07/1219 July 2012 CURRSHO FROM 30/04/2013 TO 31/12/2012

View Document

09/07/129 July 2012 SAIL ADDRESS CREATED

View Document

09/07/129 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

02/04/122 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED DAVID LEWSEY

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED DESMOND ANTHONY SHIELS

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED MARK NICHOLAS HAWKEN

View Document

20/03/1220 March 2012 ADOPT ARTICLES 09/03/2012

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/07/1113 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

07/07/117 July 2011 07/07/11 STATEMENT OF CAPITAL GBP 80

View Document

19/04/1119 April 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/04/1112 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/12/1020 December 2010 SECRETARY APPOINTED MR MARK TIMOTHY BENSON

View Document

18/12/1018 December 2010 APPOINTMENT TERMINATED, SECRETARY TRISTAN REUSER

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN CUNLIFFE

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MR IAN ANDREW CUNLIFFE

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CUNLIFFE / 01/10/2009

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK TIMOTHY BENSON / 01/10/2009

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN TITUS QUIRINUS REUSER / 01/10/2009

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SUNIL SHAH / 01/10/2009

View Document

30/04/1030 April 2010 SECRETARY'S CHANGE OF PARTICULARS / TRISTAN TITUS QUIRINUS REUSER / 01/10/2009

View Document

30/04/1030 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GIBSON

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK GIBSON / 01/10/2009

View Document

16/11/0916 November 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

02/05/092 May 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

21/08/0821 August 2008 RETURN MADE UP TO 01/04/08; NO CHANGE OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 RETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS

View Document

11/04/0711 April 2007 NEW SECRETARY APPOINTED

View Document

11/04/0711 April 2007 SECRETARY RESIGNED

View Document

24/11/0624 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

13/12/0413 December 2004 REGISTERED OFFICE CHANGED ON 13/12/04 FROM: C/O IAN YARWOOD & CO., 2 STATION ROAD, SOLIHULL, WEST MIDLANDS B91 3SB

View Document

20/04/0420 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 COMPANY NAME CHANGED THE MAYFAIR CLINIC LIMITED CERTIFICATE ISSUED ON 14/08/02

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 COMPANY NAME CHANGED BOMBASTIC LIMITED CERTIFICATE ISSUED ON 06/06/02

View Document

01/05/021 May 2002 SECRETARY RESIGNED

View Document

01/05/021 May 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 NEW SECRETARY APPOINTED

View Document

26/04/0226 April 2002 REGISTERED OFFICE CHANGED ON 26/04/02 FROM: PEMBROKE HOUSE 7 BRUNSWICK, SQUARE, BRISTOL, BS2 8PE

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information