KELLY EYECARE LIMITED

43 Brookley Road, Brockenhurst, SO42 7RB, Hants, England
StatusACTIVE
Company No.05345517
CategoryPrivate Limited Company
Incorporated28 Jan 2005
Age19 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

KELLY EYECARE LIMITED is an active private limited company with number 05345517. It was incorporated 19 years, 4 months, 10 days ago, on 28 January 2005. The company address is 43 Brookley Road, Brockenhurst, SO42 7RB, Hants, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 28 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Address

Type: AD01

Old address: Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom

New address: 43 Brookley Road Brockenhurst Hants SO42 7RB

Change date: 2019-03-12

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-20

Officer name: Mr Michael James Kelly

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sonia Chitralekha Kelly

Change date: 2018-11-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-20

Psc name: Mrs Sonia Chitralekha Kelly

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-20

Psc name: Mr Michael James Kelly

Documents

View document PDF

Change person secretary company with change date

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-11-20

Officer name: Mr Michael James Kelly

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-20

Old address: The George Business Centre, Christchurch Road New Milton BH25 6QJ

New address: Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Michael James Kelly

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sonia Chitralekha Kelly

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 05 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 28 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jun 2013

Action Date: 13 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-06-13

Officer name: Mr Michael James Kelly

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2013

Action Date: 13 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sonia Chitralekha Kelly

Change date: 2013-06-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2013

Action Date: 13 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-13

Officer name: Mr Michael James Kelly

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 28 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2012

Action Date: 28 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2011

Action Date: 28 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2010

Action Date: 28 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-28

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2010

Action Date: 20 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-20

Officer name: Sonia Chitralekha Kelly

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jan 2010

Action Date: 20 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-20

Officer name: Michael James Kelly

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2010

Action Date: 20 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-20

Officer name: Michael James Kelly

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/06; full list of members

Documents

View document PDF

Resolution

Date: 16 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Capital

Type: 88(2)R

Description: Ad 03/02/05--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 28 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIVYA TECH LTD

19 MAYFAIR GROVE,TELFORD,TF2 9GJ

Number:08372061
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DORMANT NOMINEES ONE LIMITED

GATE HOUSE,HIGH WYCOMBE,HP12 3NR

Number:00609746
Status:ACTIVE
Category:Private Limited Company

FREEDOM BARBERS LIMITED

22 LINFORD HOUSE,LONDON,E2 8SD

Number:10373762
Status:ACTIVE
Category:Private Limited Company

KAISER INVESTMENTS LIMITED

149 HIGHAM LANE,NUNEATON,CV11 6AN

Number:11301641
Status:ACTIVE
Category:Private Limited Company

PROPAGG LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:09715328
Status:ACTIVE
Category:Private Limited Company

SHARE COIN LIMITED

8 DOWNSLAND ROAD,BASINGSTOKE,RG21 8TU

Number:11259228
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source