QUALITY EYEWEAR SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/04/256 April 2025 Confirmation statement made on 2025-03-30 with updates

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/08/2430 August 2024 Satisfaction of charge 1 in full

View Document

09/07/249 July 2024 Termination of appointment of Christopher John Cox as a director on 2023-06-19

View Document

09/07/249 July 2024 Appointment of Mr Christopher John Cox as a director on 2023-06-19

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023

View Document

06/07/236 July 2023 Previous accounting period shortened from 2023-01-31 to 2022-12-31

View Document

19/06/2319 June 2023 Termination of appointment of Christopher John Cox as a director on 2023-06-19

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-30 with updates

View Document

31/03/2231 March 2022 Previous accounting period shortened from 2022-03-29 to 2022-01-31

View Document

16/02/2216 February 2022 Particulars of variation of rights attached to shares

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Change of share class name or designation

View Document

14/02/2214 February 2022 Memorandum and Articles of Association

View Document

10/02/2210 February 2022 Change of details for Mr Christopher John Cox as a person with significant control on 2022-02-04

View Document

10/02/2210 February 2022 Notification of Ho2 Management Limited as a person with significant control on 2022-02-04

View Document

10/02/2210 February 2022 Appointment of Mr Imran Hakim as a director on 2022-02-04

View Document

10/02/2210 February 2022 Termination of appointment of Christopher John Cox as a secretary on 2022-02-04

View Document

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

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Sub-division of shares on 2022-01-17

View Document

18/01/2218 January 2022 Change of details for Mr Christopher John Cox as a person with significant control on 2021-11-01

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Document

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

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

12/11/1912 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

30/08/1830 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/05/169 May 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERTA ANNE LENEY / 14/03/2016

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN COX / 14/03/2016

View Document

15/03/1615 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN COX / 14/03/2016

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MR JEFFREY JACOBS

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR TRACY BLANCHARD

View Document

08/05/158 May 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/06/1418 June 2014 PREVEXT FROM 29/09/2013 TO 29/03/2014

View Document

13/06/1413 June 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR MANVINDER BANSAL

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/04/1324 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/05/1218 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/05/1125 May 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MS TRACY SANDRA BLANCHARD

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERTA ANNE LENEY / 30/03/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN COX / 30/03/2010

View Document

22/04/1022 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/04/0927 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 29 September 2007

View Document

17/01/0817 January 2008 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 29/09/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0630 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information