- Company Overview for IMAGE OPTICAL LIMITED (08196669)
- Filing history for IMAGE OPTICAL LIMITED (08196669)
- People for IMAGE OPTICAL LIMITED (08196669)
- More for IMAGE OPTICAL LIMITED (08196669)
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 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
12 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with no updates | |
14 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
22 May 2023 | AD01 | Registered office address changed from The Fold Home Farm the Avenue Esholt West Yorkshire BD17 7RH England to The Glasshouse, Unit E the Avenue Esholt Shipley BD17 7RH on 22 May 2023 | |
07 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with updates | |
13 Jun 2022 | AP01 | Appointment of Mr Royston Edward Bayfield as a director on 7 June 2022 | |
13 Jun 2022 | PSC07 | Cessation of Keith James Williams as a person with significant control on 7 June 2022 | |
13 Jun 2022 | TM01 | Termination of appointment of Victoria Louise Michelle Williams as a director on 7 June 2022 | |
13 Jun 2022 | PSC07 | Cessation of Victoria Louise Michelle Williams as a person with significant control on 7 June 2022 | |
13 Jun 2022 | TM02 | Termination of appointment of Victoria Louise Michelle Williams as a secretary on 7 June 2022 | |
13 Jun 2022 | PSC02 | Notification of Bayfields Y Limited as a person with significant control on 7 June 2022 | |
13 Jun 2022 | TM01 | Termination of appointment of Keith James Williams as a director on 7 June 2022 | |
13 Jun 2022 | AD01 | Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ to The Fold Home Farm the Avenue Esholt West Yorkshire BD17 7RH on 13 June 2022 | |
03 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with updates | |
30 Jul 2021 | AP01 | Appointment of Mrs Victoria Louise Michelle Williams as a director on 30 July 2021 | |
07 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Mar 2021 | PSC04 | Change of details for Mrs Victoria Louise Michelle Williams as a person with significant control on 16 March 2021 | |
16 Mar 2021 | PSC04 | Change of details for Mr Keith James Williams as a person with significant control on 16 March 2021 | |
16 Mar 2021 | CH03 | Secretary's details changed for Mrs Victoria Louise Michelle Williams on 16 March 2021 | |
16 Mar 2021 | CH01 | Director's details changed for Mr Keith James Williams on 16 March 2021 | |
16 Mar 2021 | PSC04 | Change of details for Mrs Victoria Louise Michelle Williams as a person with significant control on 16 March 2021 | |
16 Mar 2021 | PSC04 | Change of details for Mr Keith James Williams as a person with significant control on 16 March 2021 | |
16 Mar 2021 | CH03 | Secretary's details changed for Mrs Victoria Louise Michelle Williams on 16 March 2021 |