EYESRIGHT (UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Confirmation statement made on 2025-06-19 with no updates |
24/03/2524 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-19 with no updates |
26/03/2426 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-19 with no updates |
29/03/2329 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
02/07/212 July 2021 | Confirmation statement made on 2021-06-19 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
17/11/2017 November 2020 | APPOINTMENT TERMINATED, DIRECTOR ROGER DAVIDSON |
17/11/2017 November 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE DAVIDSON |
04/11/204 November 2020 | CESSATION OF ROGER LEON DAVIDSON AS A PSC |
04/11/204 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN DAVID ARNOLD |
04/11/204 November 2020 | DIRECTOR APPOINTED MR STEVEN DAVID ARNOLD |
04/11/204 November 2020 | REGISTERED OFFICE CHANGED ON 04/11/2020 FROM 6 RATHGAR CLOSE LONDON N3 1UA |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
30/03/1930 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
23/07/1823 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER LEON DAVIDSON |
30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/06/1630 June 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
20/05/1620 May 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
16/07/1516 July 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/05/1526 May 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
22/07/1422 July 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
04/09/134 September 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
19/07/1319 July 2013 | REGISTERED OFFICE CHANGED ON 19/07/2013 FROM 6 TUDOR WELL CLOSE STANMORE MIDDLESEX HA7 2SD UNITED KINGDOM |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
19/06/1319 June 2013 | APPOINTMENT TERMINATED, DIRECTOR DAVID LEROY |
13/06/1313 June 2013 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE LEROY |
13/06/1313 June 2013 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE LEROY |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
31/07/1231 July 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
20/06/1120 June 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
12/04/1112 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
06/08/106 August 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
05/08/105 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE PATRICIA LEROY / 19/06/2010 |
05/08/105 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CYRIL LEROY / 19/06/2010 |
12/03/1012 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
22/06/0922 June 2009 | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
16/04/0916 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
22/08/0822 August 2008 | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
28/04/0828 April 2008 | REGISTERED OFFICE CHANGED ON 28/04/2008 FROM 6 TUDOR WELL CLOSE STANMORE MIDDLESEX HA7 2SD |
21/12/0721 December 2007 | REGISTERED OFFICE CHANGED ON 21/12/07 FROM: 106 DARKES LANE POTTERS BAR HERTS EN6 1AE |
17/08/0717 August 2007 | NEW DIRECTOR APPOINTED |
11/07/0711 July 2007 | NEW DIRECTOR APPOINTED |
11/07/0711 July 2007 | REGISTERED OFFICE CHANGED ON 11/07/07 FROM: 6 RATHGAR CLOSE LONDON N3 1UA |
11/07/0711 July 2007 | NEW DIRECTOR APPOINTED |
11/07/0711 July 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/06/0720 June 2007 | DIRECTOR RESIGNED |
20/06/0720 June 2007 | SECRETARY RESIGNED |
19/06/0719 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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