THE EYEWORKS (THREE) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 06/08/256 August 2025 | Total exemption full accounts made up to 2025-03-31 | 
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 | 
| 04/10/244 October 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 24/06/2424 June 2024 | Confirmation statement made on 2024-06-24 with updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 31/08/2331 August 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 26/07/2326 July 2023 | Director's details changed for Dylan Barton on 2023-07-26 | 
| 26/07/2326 July 2023 | Secretary's details changed for Dylan Barton on 2023-07-26 | 
| 07/07/237 July 2023 | Confirmation statement made on 2023-06-24 with no updates | 
| 11/05/2211 May 2022 | Confirmation statement made on 2022-05-10 with no updates | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL | 
| 20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 04/07/194 July 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID PETER MCGOWAN / 06/04/2019 | 
| 04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES | 
| 04/07/194 July 2019 | CESSATION OF DYLAN BARTON AS A PSC | 
| 22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 29/06/1829 June 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 31/07/1731 July 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 22/08/1622 August 2016 | 31/03/16 TOTAL EXEMPTION FULL | 
| 18/05/1618 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 22/05/1522 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 09/06/149 June 2014 | Annual return made up to 9 May 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 26/06/1326 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 03/06/133 June 2013 | Annual return made up to 9 May 2013 with full list of shareholders | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 06/06/126 June 2012 | Annual return made up to 9 May 2012 with full list of shareholders | 
| 07/06/117 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 25/05/1125 May 2011 | Annual return made up to 9 May 2011 with full list of shareholders | 
| 16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 04/06/104 June 2010 | Annual return made up to 9 May 2010 with full list of shareholders | 
| 17/03/1017 March 2010 | REGISTERED OFFICE CHANGED ON 17/03/2010 FROM STANHOPE HOUSE MARK RAKE BROMBOROUGH WIRRAL CH62 2DN | 
| 02/07/092 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 05/06/095 June 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS | 
| 31/07/0831 July 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS | 
| 07/07/087 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 20/11/0720 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | 
| 18/10/0718 October 2007 | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS | 
| 12/12/0612 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | 
| 15/09/0615 September 2006 | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS | 
| 19/08/0519 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | 
| 15/07/0515 July 2005 | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS | 
| 17/12/0417 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | 
| 30/06/0430 June 2004 | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS | 
| 15/06/0415 June 2004 | REGISTERED OFFICE CHANGED ON 15/06/04 FROM: 10 LEIGHTON CHASE NESTON CHESHIRE CH64 3UN | 
| 28/05/0428 May 2004 | NEW SECRETARY APPOINTED | 
| 21/05/0421 May 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED | 
| 27/01/0427 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | 
| 30/05/0330 May 2003 | RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS | 
| 10/03/0310 March 2003 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 | 
| 09/05/029 May 2002 | 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