SCHOFIELD OPTOMETRIC SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/11/2424 November 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/09/2326 September 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/11/2230 November 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

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

View Document

27/12/2127 December 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/12/1822 December 2018 30/04/18 UNAUDITED ABRIDGED

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM C/O EMMERSON ACCOUNTANCY LTD ATLANTIC BUSINESS CENTRE ATLANTIC STREET BROADHEATH ALTRINCHAM CHESHIRE WA14 5NQ

View Document

26/11/1726 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/10/163 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/09/168 September 2016 01/04/15 STATEMENT OF CAPITAL GBP 4

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

08/09/168 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068879240001

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/09/158 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

15/05/1515 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR ALEXANDER DAVID MACKRELL / 23/01/2015

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN SAMANTHA MACKRELL / 23/01/2015

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/05/131 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/04/1227 April 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

06/03/126 March 2012 01/03/12 STATEMENT OF CAPITAL GBP 2

View Document

05/03/125 March 2012 DIRECTOR APPOINTED DR ALEXANDER DAVID MACKRELL

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN SAMANTHA MACKRELL / 27/04/2011

View Document

17/05/1117 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/12/1030 December 2010 REGISTERED OFFICE CHANGED ON 30/12/2010 FROM 3 CREWE ROAD SANDBACH CHESHIRE CW11 4NE

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN SAMANTHA SCHOFIELD / 31/05/2010

View Document

11/06/1011 June 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 7 BRUNSWICK RD ALTRINCHAM CHESHIRE WA141LP UNITED KINGDOM

View Document

27/04/0927 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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