EYES RS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

03/01/243 January 2024 Director's details changed for Ms Ranjit Sandhu on 2024-01-02

View Document

03/01/243 January 2024 Change of details for Mr Rajbans Singh Sandhu as a person with significant control on 2024-01-02

View Document

03/01/243 January 2024 Change of details for Dr Ranjit Sandhu as a person with significant control on 2024-01-02

View Document

03/01/243 January 2024 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Unit 3-4, the Courtyard Riverside West Wooburn Green Buckinghamshire HP10 0DG on 2024-01-03

View Document

03/01/243 January 2024 Director's details changed for Mr Rajbans Singh Sandhu on 2024-01-02

View Document

30/12/2330 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Previous accounting period extended from 2023-01-31 to 2023-03-31

View Document

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

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

30/11/2230 November 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

10/01/2210 January 2022 Change of details for Mr Rajbans Singh Sandhu as a person with significant control on 2022-01-10

View Document

10/01/2210 January 2022 Director's details changed for Ms Ranjit Sandhu on 2022-01-10

View Document

10/01/2210 January 2022 Director's details changed for Mr Rajbans Singh Sandhu on 2022-01-10

View Document

17/11/2117 November 2021 Appointment of Mr Rajbans Singh Sandhu as a director on 2021-02-01

View Document

29/10/2129 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES

View Document

12/01/2112 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJBANS SINGH SANDHU

View Document

05/01/215 January 2021 PSC'S CHANGE OF PARTICULARS / MS RANJIT SANDHU / 17/10/2017

View Document

21/12/2021 December 2020 REGISTERED OFFICE CHANGED ON 21/12/2020 FROM C/O STANBRIDGE ASSOCIATES LTD 7 LINDUM TERRACE LINCOLN LN2 5RP ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

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

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS RANJIT SANDHU / 08/01/2020

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS RANJIT SANDHU / 08/01/2020

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 DISS40 (DISS40(SOAD))

View Document

28/01/1928 January 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

17/10/1717 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

05/05/165 May 2016 01/04/16 STATEMENT OF CAPITAL GBP 104

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

18/01/1618 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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