IAN SQUIRE OPTICIAN LIMITED

Company Documents

DateDescription
25/01/2225 January 2022 Final Gazette dissolved following liquidation

View Document

25/01/2225 January 2022 Final Gazette dissolved following liquidation

View Document

25/10/2125 October 2021 Return of final meeting in a members' voluntary winding up

View Document

28/06/2128 June 2021 Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Fortus Recovery Ltd Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 2021-06-28

View Document

25/09/1925 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN ELLIS

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR PHILIP ROLAND SQUIRE

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR GYONGYI SQUIRE

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN THOMPSON

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

17/12/1817 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

18/05/1818 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GYONGYI BRIGITTA SQUIRE

View Document

18/05/1818 May 2018 CESSATION OF IAN PAUL SQUIRE AS A PSC

View Document

25/01/1825 January 2018 SECRETARY APPOINTED MS CAROLINE ANN TUCKER

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR IAN SQUIRE

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLINE TUCKER

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, SECRETARY GYONGYI SQUIRE

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR ALAN BARRY THOMPSON

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR BRIAN DUDLEY ELLIS

View Document

17/11/1717 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MS CAROLINE ANN TUCKER

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MRS GYONGYI BRIGITTA SQUIRE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/06/1616 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/06/1523 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/07/143 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/131 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/07/124 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/07/117 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL SQUIRE / 13/06/2010

View Document

30/06/1030 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

06/08/086 August 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

13/08/0713 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 NEW SECRETARY APPOINTED

View Document

28/03/0628 March 2006 SECRETARY RESIGNED

View Document

13/06/0513 June 2005 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