IMPROVEYES @ HOME LTD
Company Documents
Date | Description |
---|---|
01/08/161 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
24/02/1624 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE LOUISE SMITH / 18/02/2016 |
24/02/1624 February 2016 | REGISTERED OFFICE CHANGED ON 24/02/2016 FROM TARN HOUSE 77 HIGH STREET YEADON LEEDS LS19 7SP ENGLAND |
18/12/1518 December 2015 | REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 19 OAKHAMPTON COURT ROUNDHAY LEEDS LS8 2JF ENGLAND |
18/08/1518 August 2015 | REGISTERED OFFICE CHANGED ON 18/08/2015 FROM 129 SPRING BANK CLOSE FARLSEY LEEDS WEST YORKSHIRE LS28 5TP |
16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/04/152 April 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/04/1424 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/06/1324 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/04/1316 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
15/04/1315 April 2013 | SAIL ADDRESS CREATED |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/04/1222 April 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/04/1118 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE LOUISE SMITH / 18/04/2011 |
18/04/1118 April 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
07/10/107 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/09/107 September 2010 | REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 28 BROOM MILLS ROAD FARSLEY LEEDS WEST YORKSHIRE LS28 5GR |
07/09/107 September 2010 | REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 129 SPRING BANK CLOSE FARSLEY LEEDS WEST YORKSHIRE LS28 5TP UNITED KINGDOM |
22/04/1022 April 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LOUISE SMITH / 29/03/2010 |
18/01/1018 January 2010 | APPOINTMENT TERMINATED, SECRETARY GILLIAN SMITH |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | REGISTERED OFFICE CHANGED ON 22/12/08 FROM: GISTERED OFFICE CHANGED ON 22/12/2008 FROM 25-29 SANDY WAY, YEADON LEEDS WEST YORKSHIRE LS19 7EW |
09/09/089 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
09/07/089 July 2008 | COMPANY NAME CHANGED JO SMITH LIMITED CERTIFICATE ISSUED ON 10/07/08 |
06/05/086 May 2008 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
25/05/0725 May 2007 | DIRECTOR RESIGNED |
25/05/0725 May 2007 | NEW SECRETARY APPOINTED |
25/05/0725 May 2007 | NEW DIRECTOR APPOINTED |
25/05/0725 May 2007 | SECRETARY RESIGNED |
29/03/0729 March 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