STEREOPSIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

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

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/08/2318 August 2023 Director's details changed for Mr Mark Rassam on 2023-04-01

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

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

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

29/03/2229 March 2022 Appointment of Miss Tina Rassam as a director on 2022-03-24

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

27/01/2127 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

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

View Accounts

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/04/156 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

29/01/1429 January 2014 COMPANY NAME CHANGED COMFREY LIMITED CERTIFICATE ISSUED ON 29/01/14

View Document

29/01/1429 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED DR SALWAN RASSAM

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR SALWAN RASSAM

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MRS NADIA RASSAM

View Document

03/10/133 October 2013 COMPANY NAME CHANGED WORTHING HEALTH LIMITED CERTIFICATE ISSUED ON 03/10/13

View Document

01/10/131 October 2013 COMPANY NAME CHANGED STEREOPSIS LIMITED CERTIFICATE ISSUED ON 01/10/13

View Document

01/10/131 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/05/132 May 2013 SECTION 175 COMP ACT 2006 AUTH DIR CONFLICTS OF INT 06/04/2012

View Document

02/05/132 May 2013 VARYING SHARE RIGHTS AND NAMES

View Document

02/05/132 May 2013 ADOPT ARTICLES 06/04/2012

View Document

02/05/132 May 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

24/04/1324 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

02/04/122 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

08/12/118 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

07/04/117 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SALWAN RASSAM / 01/04/2010

View Document

09/04/109 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

17/01/1017 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS; AMEND

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/09/016 September 2001 NEW SECRETARY APPOINTED

View Document

06/09/016 September 2001 SECRETARY RESIGNED

View Document

25/04/0125 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 NEW SECRETARY APPOINTED

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 REGISTERED OFFICE CHANGED ON 05/06/00 FROM: 197-210 CHURCH ROAD HOVE EAST SUSSEX BN3 2AH

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 SECRETARY RESIGNED

View Document

05/04/005 April 2000 REGISTERED OFFICE CHANGED ON 05/04/00 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

29/03/0029 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information