Advanced company searchLink opens in new window

IMAGE OPTICAL LIMITED

Company number 08196669

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 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