SKYE OPTOMETRISTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-12-09 with updates

View Document

28/10/2428 October 2024

View Document

28/10/2428 October 2024

View Document

28/10/2428 October 2024

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

12/08/2412 August 2024 Particulars of variation of rights attached to shares

View Document

12/08/2412 August 2024 Resolutions

View Document

12/08/2412 August 2024 Memorandum and Articles of Association

View Document

12/08/2412 August 2024 Change of share class name or designation

View Document

12/08/2412 August 2024 Resolutions

View Document

09/08/249 August 2024 Termination of appointment of Felix Diego Gavin Rebello as a director on 2024-07-31

View Document

09/08/249 August 2024 Termination of appointment of Nichola Jane Mason as a director on 2024-07-31

View Document

07/08/247 August 2024 Change of details for Ho2 Management Limited as a person with significant control on 2024-07-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

11/03/2411 March 2024 Second filing of Confirmation Statement dated 2022-03-09

View Document

15/02/2415 February 2024 Second filing of Confirmation Statement dated 2022-03-09

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/10/2312 October 2023

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-09 with updates

View Document

25/01/2225 January 2022 Director's details changed for Mr Imran Hakim on 2022-01-16

View Document

23/12/2123 December 2021

View Document

23/12/2123 December 2021

View Document

23/12/2123 December 2021

View Document

23/12/2123 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

14/12/2114 December 2021 Resolutions

View Document

14/12/2114 December 2021 Resolutions

View Document

14/12/2114 December 2021 Memorandum and Articles of Association

View Document

14/12/2114 December 2021 Resolutions

View Document

10/12/2110 December 2021 Particulars of variation of rights attached to shares

View Document

09/12/219 December 2021 Appointment of Mr Felix Diego Gavin Rebello as a director on 2019-04-25

View Document

09/12/219 December 2021 Appointment of Mr Sen Gaurab Gurung as a director on 2021-10-01

View Document

09/12/219 December 2021 Change of share class name or designation

View Document

07/12/217 December 2021 Appointment of Mrs Nichola Jane Mason as a director on 2019-04-25

View Document

07/12/217 December 2021 Appointment of Mr Dawood Alibhai as a director on 2021-10-01

View Document

18/11/2118 November 2021 Appointment of David Fleming as a director on 2021-11-01

View Document

18/06/2018 June 2020 PREVEXT FROM 30/11/2019 TO 31/12/2019

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

22/10/1922 October 2019 PREVSHO FROM 31/03/2019 TO 30/11/2018

View Document

22/10/1922 October 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY BARNARD

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN WARNES

View Document

14/05/1914 May 2019 ADOPT ARTICLES 25/04/2019

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR IMRAN HAKIM

View Document

22/01/1922 January 2019 CESSATION OF H02 MANAGEMENT LIMITED AS A PSC

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 1 BOWERS PARADE HARPENDEN HERTFORDSHIRE AL5 2SH

View Document

10/01/1910 January 2019 CESSATION OF ROSEMARY JANE BARNARD AS A PSC

View Document

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL H02 MANAGEMENT LIMITED

View Document

10/01/1910 January 2019 CESSATION OF SUSAN ELIZABETH WARNES AS A PSC

View Document

22/12/1822 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HO2 MANAGEMENT LIMITED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/11/1823 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/03/1510 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/03/1424 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/03/1320 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

21/05/1221 May 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED

View Document

23/02/1223 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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