Advanced company searchLink opens in new window

FORECOURT EYE LTD

Company number 09485398

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)
04 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
14 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
16 Feb 2024 CH01 Director's details changed for Mr Gary Paul Deegan on 16 February 2024
16 Feb 2024 AD01 Registered office address changed from Peel Mill Commercial Street Morley Leeds LS27 8AG England to Suite 2 Peel Meel Commercial Street Morley Leeds LS27 8AG on 16 February 2024
16 Feb 2024 CH01 Director's details changed for Mr Nicholas Paul Fisher on 16 February 2024
16 Feb 2024 CH01 Director's details changed for Mr Geoffrey Iles on 16 February 2024
23 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
12 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
08 Mar 2022 CS01 Confirmation statement made on 10 May 2021 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
12 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
29 Jun 2020 AD01 Registered office address changed from Manor House 35 st. Thomas's Road Chorley Lancashire PR7 1HP England to Peel Mill Commercial Street Morley Leeds LS27 8AG on 29 June 2020
30 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
02 Jan 2020 AA Unaudited abridged accounts made up to 31 March 2019
13 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with updates
22 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
16 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with updates
19 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
18 Oct 2017 CH01 Director's details changed for Mr Geoff Iles on 18 October 2017
04 Jul 2017 CS01 Confirmation statement made on 19 May 2017 with updates
04 Jul 2017 SH01 Statement of capital following an allotment of shares on 19 May 2017
  • GBP 200
19 May 2017 AP01 Appointment of Mr Geoff Iles as a director on 19 May 2017