EYESITE PRACTICES LIMITED

Company Documents

DateDescription
26/12/2426 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/08/2430 August 2024 Satisfaction of charge 022479190005 in full

View Document

30/08/2430 August 2024 Satisfaction of charge 022479190003 in full

View Document

30/08/2430 August 2024 Satisfaction of charge 022479190004 in full

View Document

30/07/2430 July 2024 Director's details changed for Mr Imran Hakim on 2024-07-30

View Document

11/06/2411 June 2024 Change of share class name or designation

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Resolutions

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

13/10/2313 October 2023

View Document

13/10/2313 October 2023

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/10/2313 October 2023

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

23/12/2123 December 2021

View Document

23/12/2123 December 2021

View Document

23/12/2123 December 2021

View Document

23/12/2123 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-17 with updates

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

08/11/188 November 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/05/2018

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM VICTORIA HOUSE 26 QUEEN VICTORIA STREET READING BERKSHIRE RG1 1TG

View Document

06/03/186 March 2018 RE-CLASSIFIED; IT IS HEREBY RESOLVED THAT THE REVISED SET OF ARTICLES OF ASSOCIATION CIRCULATED TO THE MEMBERS BE ADOPTED AS THE ARTICLES OF ASSOCIATION OF THE COMPANY IN SUBSTITUTION FOR AND AND TO THE EXCLUSION OF ALL EXISTING ARTICLES OF ASSOCIATION. 16/02/2018

View Document

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / DDJR OPTICAL SERVICES LIMITED / 16/02/2018

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR IMRAN HAKIM

View Document

26/02/1826 February 2018 16/02/18 STATEMENT OF CAPITAL GBP 188250.00

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HO2 MANAGEMENT LIMITED

View Document

16/08/1716 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CADIVOR SAMUEL / 09/05/2017

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/06/1622 June 2016 30/05/16 NO CHANGES

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/06/152 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/06/1424 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

08/05/148 May 2014 COMPANY NAME CHANGED EYESITE (READING) LIMITED CERTIFICATE ISSUED ON 08/05/14

View Document

08/05/148 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/10/133 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 022479190003

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/09/1324 September 2013 ADOPT ARTICLES 18/09/2013

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR PENELOPE ASHBY

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR JAMES MARTIN GREEN

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR RAY BRIAN PURVIS

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR DUNCAN ASHBY

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR DEAN CURCHER

View Document

06/07/136 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/06/1327 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/06/1319 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/06/1215 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED DUNCAN WILLIAM MUNRO ASHBY

View Document

07/06/117 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/06/104 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE ANNE ASHBY / 01/10/2009

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID SAMUEL / 01/10/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SAMUEL / 01/10/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN VICTOR CURCHER / 06/01/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CRAIG PEDERSON / 01/10/2009

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED DEAN VICTOR CURCHER

View Document

31/12/0931 December 2009 DIRECTOR APPOINTED DANIEL CRAIG PEDERSON

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/06/0926 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/07/0816 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/2008 FROM VICTORIA HOUSE 26 QUEEN VICTORIA STREET READING BERKSHIRE RG1 1TG

View Document

16/07/0816 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/0816 July 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/2008 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS; AMEND

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/11/069 November 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

07/08/067 August 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: 12 SHEET STREET WINDSOR BERKSHIRE SL4 1BG

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/09/055 September 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/08/0522 August 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

10/09/0410 September 2004 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 £ IC 200701/182985 30/04/04 £ SR [email protected]=17716

View Document

16/04/0416 April 2004 AUTHORITY TO BUY SHARES 29/03/04

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

14/10/0314 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0331 August 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 SECRETARY RESIGNED

View Document

12/12/0212 December 2002 NEW SECRETARY APPOINTED

View Document

03/12/023 December 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 RETURN MADE UP TO 30/05/02; CHANGE OF MEMBERS

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

29/06/0229 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0229 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0215 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

20/08/9920 August 1999 £ NC 200000/300000 01/06/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

04/03/994 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

15/06/9815 June 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

23/02/9823 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

19/11/9719 November 1997 NEW SECRETARY APPOINTED

View Document

19/11/9719 November 1997 SECRETARY RESIGNED

View Document

05/06/975 June 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

03/04/973 April 1997 £ NC 100000/200000 25/03/97

View Document

26/02/9726 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

28/06/9628 June 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

26/02/9626 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

30/01/9630 January 1996 NEW DIRECTOR APPOINTED

View Document

20/09/9520 September 1995 S-DIV 06/08/95

View Document

01/06/951 June 1995 RETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/12/947 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

10/06/9410 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/06/949 June 1994 RETURN MADE UP TO 30/05/94; CHANGE OF MEMBERS

View Document

04/03/944 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

21/02/9421 February 1994 £ IC 7434/7334 07/02/94 £ SR 100@1=100

View Document

21/02/9421 February 1994 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 07/02/94

View Document

05/06/935 June 1993 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document

15/07/9215 July 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

03/06/923 June 1992 RETURN MADE UP TO 30/05/92; FULL LIST OF MEMBERS

View Document

24/03/9224 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/9216 March 1992 £ NC 100/100000 30/01/92

View Document

16/03/9216 March 1992 NC INC ALREADY ADJUSTED 30/01/92

View Document

16/03/9216 March 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 REGISTERED OFFICE CHANGED ON 16/03/92 FROM: 132 FRIAR STREET READING BERKSHIRE RG1 1EP

View Document

16/03/9216 March 1992 ALTER MEM AND ARTS 13/02/92

View Document

10/02/9210 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

10/02/9210 February 1992 EXEMPTION FROM APPOINTING AUDITORS 31/01/92

View Document

28/11/9128 November 1991 COMPANY NAME CHANGED ANGELSCREEN LIMITED CERTIFICATE ISSUED ON 29/11/91

View Document

08/08/918 August 1991 RETURN MADE UP TO 30/05/91; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

03/01/903 January 1990 RETURN MADE UP TO 01/01/90; FULL LIST OF MEMBERS

View Document

03/01/903 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

03/01/903 January 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

02/03/892 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/894 January 1989 REGISTERED OFFICE CHANGED ON 04/01/89 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

04/01/894 January 1989 ALTER MEM AND ARTS 091288

View Document

04/01/894 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/8825 April 1988 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