Advanced company searchLink opens in new window

SECOND EYE LIMITED

Company number 06419803

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Aug 2015 AD01 Registered office address changed from 68 Rodney Street Liverpool L1 9AF England to 1 Lodge Lane Saughall Chester CH1 6JP on 25 August 2015
25 Aug 2015 AP01 Appointment of Mrs Jaqueline Dale-Jones as a director on 6 April 2015
30 Jul 2015 AD01 Registered office address changed from 41 Chester Street Flint Flintshire CH6 5BL to 68 Rodney Street Liverpool L1 9AF on 30 July 2015
05 Jan 2015 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
23 Dec 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
07 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
02 Jan 2013 AR01 Annual return made up to 6 November 2012 with full list of shareholders
02 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
18 Jan 2012 AR01 Annual return made up to 6 November 2011 with full list of shareholders
05 Jan 2011 AA Total exemption small company accounts made up to 30 November 2010
08 Nov 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
28 Jul 2010 AA Total exemption small company accounts made up to 30 November 2009
12 Jan 2010 AR01 Annual return made up to 6 November 2009 with full list of shareholders
12 Jan 2010 TM02 Termination of appointment of Criterion Corporate Services Limited as a secretary
12 Jan 2010 CH01 Director's details changed for Owain Dale-Jones on 18 November 2009
14 Aug 2009 AA Total exemption small company accounts made up to 30 November 2008
04 Dec 2008 363a Return made up to 06/11/08; full list of members
20 Nov 2007 288b Director resigned
20 Nov 2007 288a New director appointed
06 Nov 2007 NEWINC Incorporation