MAIN LINE OPTICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Confirmation statement made on 2025-07-20 with no updates |
02/08/242 August 2024 | Confirmation statement made on 2024-07-20 with no updates |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-12-31 |
14/08/2314 August 2023 | Confirmation statement made on 2023-07-20 with updates |
08/08/238 August 2023 | Total exemption full accounts made up to 2022-12-31 |
20/04/2320 April 2023 | Notification of Mary Millen Artley as a person with significant control on 2023-01-31 |
16/02/2316 February 2023 | Resolutions |
16/02/2316 February 2023 | Particulars of variation of rights attached to shares |
16/02/2316 February 2023 | Change of share class name or designation |
16/02/2316 February 2023 | Resolutions |
16/02/2316 February 2023 | Resolutions |
16/02/2316 February 2023 | Memorandum and Articles of Association |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/04/2225 April 2022 | Termination of appointment of Ian Kemp as a secretary on 2022-03-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-20 with no updates |
03/06/213 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/09/2014 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/07/1930 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
09/08/189 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES |
05/06/175 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/07/1615 July 2016 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/07/158 July 2015 | Annual return made up to 5 July 2015 with full list of shareholders |
15/08/1415 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/07/147 July 2014 | Annual return made up to 5 July 2014 with full list of shareholders |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/07/139 July 2013 | Annual return made up to 5 July 2013 with full list of shareholders |
10/07/1210 July 2012 | Annual return made up to 5 July 2012 with full list of shareholders |
24/05/1224 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/04/1224 April 2012 | DIRECTOR APPOINTED MRS MARY MILLEN ARTLEY |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/07/1115 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / IAN KEMP / 08/07/2010 |
15/07/1115 July 2011 | Annual return made up to 5 July 2011 with full list of shareholders |
14/07/1014 July 2010 | Annual return made up to 5 July 2010 with full list of shareholders |
14/07/1014 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/06/109 June 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
09/06/109 June 2010 | COMPANY NAME CHANGED POSITIVE FEATURE LIMITED CERTIFICATE ISSUED ON 09/06/10 |
16/10/0916 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
07/07/097 July 2009 | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS |
07/07/097 July 2009 | SECRETARY'S CHANGE OF PARTICULARS / IAN KEMP / 01/01/2009 |
08/07/088 July 2008 | REGISTERED OFFICE CHANGED ON 08/07/2008 FROM UNIT 40 KELLYTHORPE INDUSTRIAL ESTATE DRIFFIELD YO25 9GG |
08/07/088 July 2008 | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS |
08/07/088 July 2008 | LOCATION OF REGISTER OF MEMBERS |
08/07/088 July 2008 | LOCATION OF DEBENTURE REGISTER |
25/06/0825 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
21/09/0721 September 2007 | SHARES AGREEMENT OTC |
10/09/0710 September 2007 | NC INC ALREADY ADJUSTED 28/08/07 |
10/09/0710 September 2007 | £ NC 1000/500000 28/08 |
08/09/078 September 2007 | ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/12/07 |
16/08/0716 August 2007 | SECRETARY RESIGNED |
16/08/0716 August 2007 | NEW SECRETARY APPOINTED |
16/08/0716 August 2007 | REGISTERED OFFICE CHANGED ON 16/08/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
16/08/0716 August 2007 | NEW DIRECTOR APPOINTED |
16/08/0716 August 2007 | DIRECTOR RESIGNED |
05/07/075 July 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