EYETEE NETWORK SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/11/245 November 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/05/2430 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/11/2322 November 2023 Micro company accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-04-05

View Document

03/11/223 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

10/12/2110 December 2021 Micro company accounts made up to 2021-03-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

29/12/2029 December 2020 REGISTERED OFFICE CHANGED ON 29/12/2020 FROM BETHANY 7 CHURCH LANE LONG CLAWSON MELTON MOWBRAY LE14 4ND ENGLAND

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

02/11/192 November 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM UNIT 22 OAK BUSINESS CENTRE 79-93 RATCLIFFE ROAD SILEBY LOUGHBOROUGH LE12 7PU ENGLAND

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/11/1817 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

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

View Accounts

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

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

View Accounts

05/03/175 March 2017 REGISTERED OFFICE CHANGED ON 05/03/2017 FROM UNITS F33 & F34 CUMBERLAND TRADING ESTATE CUMBERLAND ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5DF

View Document

04/12/164 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

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

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/12/156 December 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

03/07/153 July 2015 DISS40 (DISS40(SOAD))

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM WESTGATE HOUSE ROYLAND ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 2EH

View Document

26/05/1526 May 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/10/148 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR ALICE WAKEFIELD

View Document

19/05/1419 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042942970001

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/12/1331 December 2013 PREVEXT FROM 31/03/2013 TO 05/04/2013

View Document

18/10/1318 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MRS ALICE WAKEFIELD

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/10/122 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DEREK TOMMY WAKEFIELD / 02/07/2012

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/10/116 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/10/1019 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DEREK TOMMY WAKEFIELD / 01/10/2009

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL HARROLD

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WAKEFIELD / 02/04/2008

View Document

20/02/0820 February 2008 NEW SECRETARY APPOINTED

View Document

20/02/0820 February 2008 SECRETARY RESIGNED

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/10/0617 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/063 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/061 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/10/0527 October 2005 NEW SECRETARY APPOINTED

View Document

27/10/0527 October 2005 SECRETARY RESIGNED

View Document

27/10/0527 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/04/0522 April 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

24/03/0424 March 2004 SECRETARY RESIGNED

View Document

24/03/0424 March 2004 NEW SECRETARY APPOINTED

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

05/12/035 December 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 30/06/02

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 REGISTERED OFFICE CHANGED ON 02/10/01 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 NEW SECRETARY APPOINTED

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 SECRETARY RESIGNED

View Document

26/09/0126 September 2001 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