PRIMARY OPHTHALMIC SOLUTIONS

Company Documents

DateDescription
19/05/2519 May 2025 Director's details changed for Mr Priteshkumar Patel on 2025-03-18

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/06/245 June 2024 Cessation of Marcus Joseph Waine as a person with significant control on 2024-05-30

View Document

04/06/244 June 2024 Notification of Joram Jacques Fried as a person with significant control on 2019-01-11

View Document

04/06/244 June 2024 Notification of Marcus Joseph Waine as a person with significant control on 2019-01-11

View Document

04/06/244 June 2024 Notification of Helen Clare Gregory as a person with significant control on 2024-05-30

View Document

03/06/243 June 2024 Withdrawal of a person with significant control statement on 2024-06-03

View Document

30/05/2430 May 2024 Termination of appointment of Joanna Louise Ford as a director on 2024-05-21

View Document

30/05/2430 May 2024 Appointment of Mr Matthew James Carter as a director on 2024-05-21

View Document

23/04/2423 April 2024 Amended total exemption full accounts made up to 2023-06-30

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/03/2317 March 2023 Micro company accounts made up to 2022-06-30

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 CURREXT FROM 31/03/2019 TO 30/06/2019

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

04/02/194 February 2019 ADOPT ARTICLES 12/01/2019

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR BHAVINA PATEL

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR GORDON WILLIAM ILETT

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MRS JOANNA LOUISE FORD

View Document

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR LINDA KEANE

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MRS BHAVINA PATEL

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 224 MACKENZIE ROAD BECKENHAM KENT BR3 4SJ UNITED KINGDOM

View Document

06/03/176 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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