EYEPOINT LIMITED
Status | ACTIVE |
Company No. | 02386331 |
Category | Private Limited Company |
Incorporated | 18 May 1989 |
Age | 34 years, 11 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
EYEPOINT LIMITED is an active private limited company with number 02386331. It was incorporated 34 years, 11 months, 11 days ago, on 18 May 1989. The company address is Brackenside House Brackenside House, Newnham On Severn, GL14 1LE, Gloucestershire.
Company Fillings
Accounts with accounts type dormant
Date: 11 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 11 Sep 2023
Action Date: 07 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-07
Documents
Accounts with accounts type dormant
Date: 29 Sep 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 14 Sep 2022
Action Date: 07 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-07
Documents
Confirmation statement with updates
Date: 07 Sep 2021
Action Date: 07 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-07
Documents
Accounts with accounts type dormant
Date: 01 Sep 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 07 Sep 2020
Action Date: 07 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-07
Documents
Accounts with accounts type dormant
Date: 30 Jun 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Accounts with accounts type dormant
Date: 24 Oct 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 10 Sep 2019
Action Date: 07 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-07
Documents
Accounts with accounts type dormant
Date: 01 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 20 Sep 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Accounts with accounts type dormant
Date: 23 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-07
Documents
Accounts with accounts type dormant
Date: 02 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 07 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-07
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 07 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-07
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2014
Action Date: 07 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-07
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2013
Action Date: 07 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-07
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2012
Action Date: 07 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-07
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 07 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-07
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2010
Action Date: 07 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-07
Documents
Change person director company with change date
Date: 22 Nov 2010
Action Date: 07 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-07
Officer name: Mr David Andrew Gunning
Documents
Change person director company with change date
Date: 22 Nov 2010
Action Date: 07 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-07
Officer name: Mrs Merin Hilary Ashton-Rickardt
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2009
Action Date: 07 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-07
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 27 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 08 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 27 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/06; full list of members
Documents
Legacy
Date: 27 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/05; full list of members
Documents
Legacy
Date: 26 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 18 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/04; full list of members
Documents
Legacy
Date: 08 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 03 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 26 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/01; full list of members
Documents
Legacy
Date: 03 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 03/09/01 from: hewmar house 120 london road gloucester GL1 3PL
Documents
Legacy
Date: 28 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/00; full list of members
Documents
Accounts with accounts type full
Date: 16 Aug 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 10 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/99; no change of members
Documents
Accounts with accounts type full
Date: 09 Jul 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 24 Feb 1999
Category: Address
Type: 287
Description: Registered office changed on 24/02/99 from: 20 honeythorn close hempsted gloucester GL2 5LU
Documents
Legacy
Date: 08 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/98; full list of members
Documents
Accounts with accounts type full
Date: 14 Aug 1998
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Certificate change of name company
Date: 18 Sep 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the breakfast club (multimedia) LTD\certificate issued on 19/09/97
Documents
Legacy
Date: 08 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/97; no change of members
Documents
Certificate change of name company
Date: 06 Aug 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed made to measure (training softwa re) LIMITED\certificate issued on 07/08/97
Documents
Accounts with accounts type full
Date: 15 Jul 1997
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Accounts with accounts type full
Date: 02 Dec 1996
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 08 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/96; full list of members
Documents
Accounts with accounts type full
Date: 03 Oct 1996
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 25 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 08 Nov 1994
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Legacy
Date: 08 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/94; no change of members
Documents
Legacy
Date: 01 Jun 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 01 Jun 1994
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Legacy
Date: 01 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/93; full list of members
Documents
Legacy
Date: 06 May 1993
Category: Address
Type: 287
Description: Registered office changed on 06/05/93 from: 2 ivy cottage coxgrove hill pucklechurch bristol BS17 3NL
Documents
Accounts with accounts type full
Date: 01 Apr 1993
Action Date: 31 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-31
Documents
Legacy
Date: 17 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/92; no change of members
Documents
Accounts with accounts type full
Date: 25 Sep 1991
Action Date: 31 May 1991
Category: Accounts
Type: AA
Made up date: 1991-05-31
Documents
Legacy
Date: 25 Sep 1991
Category: Annual-return
Type: 363b
Description: Return made up to 07/09/91; no change of members
Documents
Accounts with accounts type full
Date: 02 Oct 1990
Action Date: 31 May 1990
Category: Accounts
Type: AA
Made up date: 1990-05-31
Documents
Legacy
Date: 02 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 07/09/90; full list of members
Documents
Legacy
Date: 21 Nov 1989
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/05
Documents
Legacy
Date: 26 Jun 1989
Category: Capital
Type: 88(2)R
Description: Wd 22/06/89 ad 09/06/89--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 21 Jun 1989
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 Jun 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Jun 1989
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Some Companies
CUBE COMMERCIAL & DOMESTIC CLEANING LIMITED
20 MIDLAND WALK,STOCKPORT,SK7 3DS
Number: | 04697882 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NOVA CENTRE 1 PURSER ROAD,NORTHAMPTON,NN1 4PG
Number: | 08189422 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 RAVELSTON HOUSE ROAD,,EH4 3LR
Number: | SC267942 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 147, GRIFFIN COURT BLACK EAGLE DRIVE,GRAVESEND,DA11 9AP
Number: | 08909238 |
Status: | ACTIVE |
Category: | Private Limited Company |
RMG HOUSE,HODDESDON,EN11 0DA
Number: | 06356184 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
2 GUILDFORD STREET,CHERTSEY,KT16 9BQ
Number: | 03155735 |
Status: | ACTIVE |
Category: | Private Limited Company |