QUALITY EYEWEAR SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/04/256 April 2025 | Confirmation statement made on 2025-03-30 with updates |
15/10/2415 October 2024 | |
15/10/2415 October 2024 | |
15/10/2415 October 2024 | |
15/10/2415 October 2024 | Total exemption full accounts made up to 2023-12-31 |
30/08/2430 August 2024 | Satisfaction of charge 1 in full |
09/07/249 July 2024 | Termination of appointment of Christopher John Cox as a director on 2023-06-19 |
09/07/249 July 2024 | Appointment of Mr Christopher John Cox as a director on 2023-06-19 |
09/04/249 April 2024 | Confirmation statement made on 2024-03-30 with no updates |
15/10/2315 October 2023 | |
15/10/2315 October 2023 | Total exemption full accounts made up to 2022-12-31 |
15/10/2315 October 2023 | |
15/10/2315 October 2023 | |
06/07/236 July 2023 | Previous accounting period shortened from 2023-01-31 to 2022-12-31 |
19/06/2319 June 2023 | Termination of appointment of Christopher John Cox as a director on 2023-06-19 |
12/04/2312 April 2023 | Confirmation statement made on 2023-03-30 with no updates |
01/04/221 April 2022 | Confirmation statement made on 2022-03-30 with updates |
31/03/2231 March 2022 | Previous accounting period shortened from 2022-03-29 to 2022-01-31 |
16/02/2216 February 2022 | Particulars of variation of rights attached to shares |
14/02/2214 February 2022 | Resolutions |
14/02/2214 February 2022 | Resolutions |
14/02/2214 February 2022 | Resolutions |
14/02/2214 February 2022 | Change of share class name or designation |
14/02/2214 February 2022 | Memorandum and Articles of Association |
10/02/2210 February 2022 | Change of details for Mr Christopher John Cox as a person with significant control on 2022-02-04 |
10/02/2210 February 2022 | Notification of Ho2 Management Limited as a person with significant control on 2022-02-04 |
10/02/2210 February 2022 | Appointment of Mr Imran Hakim as a director on 2022-02-04 |
10/02/2210 February 2022 | Termination of appointment of Christopher John Cox as a secretary on 2022-02-04 |
10/02/2210 February 2022 | Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom to Unit 317 India Mill Business Centre Darwen BB3 1AE on 2022-02-10 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/01/2226 January 2022 | Sub-division of shares on 2022-01-17 |
18/01/2218 January 2022 | Change of details for Mr Christopher John Cox as a person with significant control on 2021-11-01 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
05/11/215 November 2021 | Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to Wey Court West Union Road Farnham Surrey GU9 7PT on 2021-11-05 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES |
12/11/1912 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES |
30/08/1830 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/05/169 May 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
15/03/1615 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERTA ANNE LENEY / 14/03/2016 |
15/03/1615 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN COX / 14/03/2016 |
15/03/1615 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN COX / 14/03/2016 |
08/03/168 March 2016 | DIRECTOR APPOINTED MR JEFFREY JACOBS |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/07/1528 July 2015 | APPOINTMENT TERMINATED, DIRECTOR TRACY BLANCHARD |
08/05/158 May 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
18/06/1418 June 2014 | PREVEXT FROM 29/09/2013 TO 29/03/2014 |
13/06/1413 June 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
12/09/1312 September 2013 | APPOINTMENT TERMINATED, DIRECTOR MANVINDER BANSAL |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
24/04/1324 April 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
04/07/124 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
18/05/1218 May 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
13/07/1113 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
25/05/1125 May 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
20/04/1120 April 2011 | DIRECTOR APPOINTED MS TRACY SANDRA BLANCHARD |
27/05/1027 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERTA ANNE LENEY / 30/03/2010 |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN COX / 30/03/2010 |
22/04/1022 April 2010 | Annual return made up to 30 March 2010 with full list of shareholders |
24/07/0924 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
27/04/0927 April 2009 | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
20/05/0820 May 2008 | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
07/04/087 April 2008 | Annual accounts small company total exemption made up to 29 September 2007 |
17/01/0817 January 2008 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 29/09/07 |
14/05/0714 May 2007 | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS |
07/06/067 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
30/03/0630 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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