EYEWORKS REDHILL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-05-11 with no updates |
22/03/2522 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
09/02/249 February 2024 | Unaudited abridged accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-11 with updates |
31/03/2331 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
21/09/2221 September 2022 | Registration of charge 042151170002, created on 2022-09-20 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
11/02/2211 February 2022 | Registered office address changed from C/O E M Accountancy Limited 6 st Georges Court Dairyhouse Lane Altrincham Cheshire WA14 5UA England to C/O E M Accountancy Ltd Office 4, Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU on 2022-02-11 |
06/12/216 December 2021 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/03/2130 March 2021 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
29/03/2029 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
25/03/1925 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
05/01/185 January 2018 | REGISTERED OFFICE CHANGED ON 05/01/2018 FROM C/O EMMERSON ACCOUNTANCY ATLANTIC BUSINESS CENTRE ATLANTIC STREET ALTRINCHAM CHESHIRE WA14 5NQ |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
08/03/178 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 |
12/05/1612 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
28/05/1528 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
15/05/1415 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
15/05/1315 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
19/03/1319 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
15/05/1215 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
19/01/1219 January 2012 | APPOINTMENT TERMINATED, DIRECTOR JULIAN WRIGHT |
11/05/1111 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
24/03/1124 March 2011 | 01/07/10 STATEMENT OF CAPITAL GBP 100 |
01/06/101 June 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN WRIGHT / 11/05/2010 |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY ELIZABETH WRIGHT / 11/05/2010 |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
25/01/1025 January 2010 | DIRECTOR APPOINTED MR JULIAN WRIGHT |
18/01/1018 January 2010 | 01/04/09 STATEMENT OF CAPITAL GBP 2 |
26/06/0926 June 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
24/04/0924 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
25/02/0925 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/07/089 July 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
25/04/0825 April 2008 | REGISTERED OFFICE CHANGED ON 25/04/2008 FROM CHANCERY HOUSE 3 HATCHLANDS ROAD REDHILL SURREY RH1 6AA |
25/04/0825 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
12/06/0712 June 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
10/05/0710 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
18/05/0618 May 2006 | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
27/03/0627 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
02/07/052 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
31/05/0531 May 2005 | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS |
10/05/0510 May 2005 | SECRETARY RESIGNED |
10/05/0510 May 2005 | DIRECTOR RESIGNED |
10/05/0510 May 2005 | NEW SECRETARY APPOINTED |
10/05/0510 May 2005 | NEW DIRECTOR APPOINTED |
04/01/054 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
05/08/045 August 2004 | RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS |
25/07/0325 July 2003 | RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS |
27/03/0327 March 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
08/08/028 August 2002 | RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS |
12/03/0212 March 2002 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02 |
30/07/0130 July 2001 | DIRECTOR RESIGNED |
30/07/0130 July 2001 | NEW SECRETARY APPOINTED |
30/07/0130 July 2001 | NEW DIRECTOR APPOINTED |
30/07/0130 July 2001 | SECRETARY RESIGNED |
30/07/0130 July 2001 | REGISTERED OFFICE CHANGED ON 30/07/01 FROM: 31 CORSHAM STREET LONDON N1 6DR |
11/05/0111 May 2001 | 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