WORKING EYE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

03/07/233 July 2023 Statement of capital following an allotment of shares on 2023-07-03

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

05/01/235 January 2023 Director's details changed for Mr Alan Stephen Joenn on 2022-09-30

View Document

05/01/235 January 2023 Director's details changed for Mr Peter John Cayless on 2022-09-30

View Document

05/01/235 January 2023 Termination of appointment of Simon Ralph Bayntun as a director on 2022-09-18

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/07/2112 July 2021 Change of details for Mr Peter Cayless as a person with significant control on 2021-06-04

View Document

12/07/2112 July 2021 Director's details changed for Mr Peter Cayless on 2021-06-04

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

17/07/1917 July 2019 31/12/18 STATEMENT OF CAPITAL GBP 440

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR SIMON BAYNTUN

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 18/04/18 STATEMENT OF CAPITAL GBP 420

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/07/1719 July 2017 03/09/16 STATEMENT OF CAPITAL GBP 0.01

View Document

19/07/1719 July 2017 17/01/17 STATEMENT OF CAPITAL GBP 370

View Document

19/07/1719 July 2017 30/03/17 STATEMENT OF CAPITAL GBP 400

View Document

17/07/1717 July 2017 SUB-DIVISION 02/09/16

View Document

12/06/1712 June 2017 ADOPT ARTICLES 01/09/2016

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR PETER MICHAEL BROAD

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR ALAN STEPHEN JOENN

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MR STEPHEN CARRIGAN

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/09/1521 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM BUCKINGHAM HOUSE MYRTLE LANE BILLINGSHURST WEST SUSSEX RH14 9SG

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM 29 GLOUCESTER PLACE LONDON LONDON W1U 8HX

View Document

30/10/1430 October 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM BUCKINGHAM HOUSE MYRTLE LANE BILLINGSHURST WEST SUSSEX RH14 9SG ENGLAND

View Document

11/11/1311 November 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

09/10/139 October 2013 DISS40 (DISS40(SOAD))

View Document

08/10/138 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

09/11/129 November 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual return made up to 11 August 2011 with full list of shareholders

View Document

15/09/1115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

27/10/1027 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

27/09/1027 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CAYLESS / 11/08/2010

View Document

11/08/0911 August 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