- Company Overview for J M OPTICS LIMITED (05028852)
- Filing history for J M OPTICS LIMITED (05028852)
- People for J M OPTICS LIMITED (05028852)
- More for J M OPTICS LIMITED (05028852)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jan 2025 | CS01 | Confirmation statement made on 28 January 2025 with no updates | |
29 Oct 2024 | AA | Unaudited abridged accounts made up to 31 January 2024 | |
28 Jan 2024 | CS01 | Confirmation statement made on 28 January 2024 with no updates | |
26 Oct 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
26 Oct 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
28 Jan 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
21 Oct 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
28 Jan 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
02 Nov 2020 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
23 Oct 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
25 Oct 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 28 January 2018 with updates | |
30 Jan 2018 | PSC01 | Notification of Brian Christopher Baker as a person with significant control on 23 January 2018 | |
30 Jan 2018 | PSC07 | Cessation of Patricia Mary Sokell as a person with significant control on 5 June 2017 | |
30 Jan 2018 | PSC07 | Cessation of Jeanette Baker as a person with significant control on 23 January 2018 | |
30 Jan 2018 | TM01 | Termination of appointment of Jeanette Baker as a director on 23 January 2018 | |
14 Jun 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
06 Jun 2017 | AP01 | Appointment of Mr Brian Christopher Baker as a director on 6 June 2017 | |
06 Jun 2017 | AD01 | Registered office address changed from Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton Barnsley South Yorkshire S71 3HR to 103 Haugh Green Upper Haugh Rotherham South Yorkshire S62 7FB on 6 June 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
14 Jun 2016 | AP01 | Appointment of Mrs Jeanette Baker as a director on 13 May 2016 | |
14 Jun 2016 | TM01 | Termination of appointment of Patricia Mary Sokell as a director on 16 May 2016 |