K. PINKER OPTICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Unaudited abridged accounts made up to 2025-01-31

View Document

07/05/257 May 2025 Previous accounting period shortened from 2025-03-31 to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

03/12/243 December 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

07/10/247 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

08/12/238 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

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

View Accounts

13/12/2213 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

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

View Accounts

30/11/2030 November 2020 31/03/20 UNAUDITED ABRIDGED

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

20/11/2020 November 2020 PSC'S CHANGE OF PARTICULARS / MR KEITH PINKER / 20/11/2020

View Document

11/11/2011 November 2020 PSC'S CHANGE OF PARTICULARS / MR KEITH PINKER / 09/11/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

11/11/1711 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

14/09/1614 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

25/11/1525 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/11/1429 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/06/1425 June 2014 REGISTERED OFFICE CHANGED ON 25/06/2014 FROM BEACON HOUSE CANAL LANE EAST COTTINGWITH YORK YO42 4TJ

View Document

11/11/1311 November 2013 SECRETARY'S CHANGE OF PARTICULARS / NINA CASPERSEN / 14/06/2013

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MAURICE PINKER / 14/06/2013

View Document

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

View Document

06/11/136 November 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/11/136 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 63 CHURCH STREET MARPLE STOCKPORT CHESHIRE SK6 6BW

View Document

20/11/1220 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

15/11/1215 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

02/11/112 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

06/12/106 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

18/11/1018 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

23/12/0923 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

12/11/0912 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MAURICE PINKER / 11/11/2009

View Document

21/12/0821 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

13/11/0813 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS; AMEND

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

28/01/0828 January 2008 SECRETARY RESIGNED

View Document

12/12/0712 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 SECRETARY RESIGNED

View Document

20/11/0620 November 2006 NEW SECRETARY APPOINTED

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0514 April 2005 REGISTERED OFFICE CHANGED ON 14/04/05 FROM: 124 COMPSTALL ROAD MARPLE BRIDGE STOCKPORT CHESHIRE SK6 5HD

View Document

10/12/0410 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 REGISTERED OFFICE CHANGED ON 08/07/04 FROM: 1 RUBENS CLOSE MARPLE BRIDGE STOCKPORT CHESHIRE SK6 5BZ

View Document

03/12/033 December 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 NEW SECRETARY APPOINTED

View Document

04/12/024 December 2002 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/03/03

View Document

27/11/0227 November 2002 COMPANY NAME CHANGED K M PINKER OPTICAL SERVICES LIMI TED CERTIFICATE ISSUED ON 27/11/02

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 SECRETARY RESIGNED

View Document

18/11/0218 November 2002 REGISTERED OFFICE CHANGED ON 18/11/02 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

11/11/0211 November 2002 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