EYECARE SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/02/2510 February 2025 | Confirmation statement made on 2025-02-05 with no updates |
| 10/02/2510 February 2025 | Registered office address changed from 13 the Paddock Maidenhead SL6 6SD England to 49 West Street Marlow SL7 2LS on 2025-02-10 |
| 21/01/2521 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 18/06/2418 June 2024 | Registered office address changed from 26 Chhaya Hare Wilson 26 High Street Rickmansworth WD3 1ER England to 13 the Paddock Maidenhead SL6 6SD on 2024-06-18 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 15/02/2415 February 2024 | Registered office address changed from C/O Chhaya Hare Wilson Transport House Uxbridge Road Hillingdon Middlesex UB10 0LY to 26 Chhaya Hare Wilson 26 High Street Rickmansworth WD3 1ER on 2024-02-15 |
| 15/02/2415 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
| 05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
| 05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 30/06/2330 June 2023 | Unaudited abridged accounts made up to 2022-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 13/02/2313 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 16/02/2216 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 28/04/2128 April 2021 | 30/04/20 UNAUDITED ABRIDGED |
| 05/02/215 February 2021 | CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES |
| 26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 29/01/2029 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
| 13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 30/01/1930 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
| 03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 30/01/1830 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
| 04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 20/01/1720 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 06/05/166 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 07/05/157 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 21/01/1521 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 08/05/148 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 21/05/1321 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 19/06/1219 June 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 21/03/1221 March 2012 | DIRECTOR APPOINTED MRS GURSHARAN KAUR BAHRA |
| 10/02/1210 February 2012 | REGISTERED OFFICE CHANGED ON 10/02/2012 FROM 100 NORTHTOWN ROAD MAIDENHEAD BERKSHIRE SL67JH ENGLAND |
| 30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 21/07/1121 July 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
| 30/04/1030 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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