OPEN EYE SOLUTIONS LIMITED

Company Documents

DateDescription
20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-04-30

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-06-19 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / MR LEE EDWARD SMITH / 10/07/2019

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE EDWARD SMITH / 08/07/2019

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE EDWARD SMITH / 08/07/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM SHAWBRAES STEADING RESTON EYEMOUTH BERWICKSHIRE TD14 5LE

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MR LEE EDWARD SMITH / 18/06/2018

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

01/06/181 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE EDWARD SMITH

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM MIZPAH COLDINGHAM ROAD EYEMOUTH TD14 5BZ SCOTLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 RES02

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/17, NO UPDATES

View Document

17/04/1817 April 2018 COMPANY RESTORED ON 17/04/2018

View Document

17/04/1817 April 2018 Annual return made up to 21 April 2016 with full list of shareholders

View Document

17/04/1817 April 2018 30/04/16 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/10/1611 October 2016 STRUCK OFF AND DISSOLVED

View Document

26/07/1626 July 2016 FIRST GAZETTE

View Document

21/04/1521 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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