GORSEINON EYE CENTRE LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

22/02/1822 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/02/2018

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL G & S EYECARE LIMITED

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

28/10/1628 October 2016 PREVSHO FROM 31/03/2016 TO 29/02/2016

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED AMANDA GRIFFITHS

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED JEREMY PHILIP SILVERBERG

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED DAVID JOHN GRIFFITHS

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED HELEN SARAH SILVERBERG

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR LINDSAY BATER

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE BATER

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LINDSAY RUSHMERE BATER / 07/12/2015

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM FURZE BANK 34 HANOVER STREET SWANSEA SA1 6BA

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE LOUISE BATER / 07/12/2015

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/03/1517 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/03/146 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

11/04/1311 April 2013 01/04/13 STATEMENT OF CAPITAL GBP 165.97

View Document

18/03/1318 March 2013 SUB-DIVISION 07/03/13

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MRS ANNE LOUISE BATER

View Document

13/03/1313 March 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MR LINDSAY RUSHMERE BATER

View Document

21/02/1321 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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