EXPERTEYE RESEARCH AND DEVELOPMENT LIMITED

Company Documents

DateDescription
06/01/226 January 2022 Final Gazette dissolved following liquidation

View Document

06/01/226 January 2022 Final Gazette dissolved following liquidation

View Document

06/10/216 October 2021 Return of final meeting in a creditors' voluntary winding up

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR SCOTT ELLIOTT

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR SCOTT ELLIOTT

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID TRUEMPLER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

25/05/1725 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

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

View Document

06/01/166 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/01/142 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/12/1218 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SPENCER YARROW / 07/11/2011

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TRUEMPLER / 07/11/2011

View Document

24/01/1224 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

22/11/1122 November 2011 COMPANY NAME CHANGED EXPERTEYE OPERATIONS LIMITED CERTIFICATE ISSUED ON 22/11/11

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 7 MANOR COURTYARD, HUGHENDEN AVENUE, HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE

View Document

10/10/1110 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SPENCER YARROW / 14/12/2010

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, SECRETARY HALE SECRETARIAL LTD

View Document

20/01/1020 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HALE SECRETARIAL LTD / 14/12/2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/02/085 February 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0614 December 2006 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