Advanced company searchLink opens in new window

EYE SPY PHOTOS LTD

Company number 06426805

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)
06 Feb 2025 CS01 Confirmation statement made on 14 November 2024 with updates
20 Dec 2024 AA Accounts for a dormant company made up to 30 November 2024
19 Dec 2023 AA Micro company accounts made up to 30 November 2023
24 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with updates
13 Apr 2023 AA Micro company accounts made up to 30 November 2022
09 Dec 2022 CS01 Confirmation statement made on 14 November 2022 with updates
01 Aug 2022 AA Micro company accounts made up to 30 November 2021
16 Dec 2021 CS01 Confirmation statement made on 14 November 2021 with updates
04 Feb 2021 AA Micro company accounts made up to 30 November 2020
22 Jan 2021 CS01 Confirmation statement made on 14 November 2020 with updates
30 Apr 2020 AA Micro company accounts made up to 30 November 2019
28 Jan 2020 CS01 Confirmation statement made on 14 November 2019 with updates
04 Mar 2019 AA Micro company accounts made up to 30 November 2018
27 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with updates
06 Feb 2018 AA Micro company accounts made up to 30 November 2017
17 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
27 Jan 2017 AA Accounts for a dormant company made up to 30 November 2016
06 Jan 2017 CS01 Confirmation statement made on 14 November 2016 with updates
07 Dec 2015 AA Accounts for a dormant company made up to 30 November 2015
03 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
11 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
17 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2015 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
13 Mar 2015 CH01 Director's details changed for Mr. Charles Keith Leatherbarrow on 13 March 2015
13 Mar 2015 AD01 Registered office address changed from Heathways Wembury Park Newchapel Surrey RH7 6HH to 1386 London Road Leigh on Sea Essex SS9 2UJ on 13 March 2015