Advanced company searchLink opens in new window

EDWARDS OPTICS LIMITED

Company number 04488775

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)
27 Aug 2024 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2024 DS01 Application to strike the company off the register
30 Jul 2024 PSC04 Change of details for David Edwards as a person with significant control on 29 July 2024
29 Jul 2024 CH01 Director's details changed for David Edwards on 29 July 2024
04 Jul 2024 CS01 Confirmation statement made on 3 July 2024 with updates
11 Jun 2024 AA Micro company accounts made up to 5 April 2024
09 Feb 2024 PSC04 Change of details for David Edwards as a person with significant control on 25 October 2023
09 Feb 2024 PSC04 Change of details for David Edwards as a person with significant control on 25 October 2023
08 Feb 2024 CH01 Director's details changed for David Edwards on 25 October 2023
30 Oct 2023 TM02 Termination of appointment of Melvin Vernon Aarons as a secretary on 30 October 2023
25 Oct 2023 CH01 Director's details changed for David Edwards on 25 October 2023
05 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
27 Jun 2023 AA Micro company accounts made up to 5 April 2023
17 Aug 2022 PSC07 Cessation of David Edwards as a person with significant control on 4 July 2016
10 Aug 2022 PSC04 Change of details for David Edwards as a person with significant control on 9 August 2022
09 Aug 2022 CH03 Secretary's details changed for Melvin Vernon Aarons on 9 August 2022
09 Aug 2022 CH01 Director's details changed for David Edwards on 9 August 2022
29 Jul 2022 AA Micro company accounts made up to 5 April 2022
11 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
17 Mar 2022 AD01 Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 17 March 2022
01 Mar 2022 AD01 Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 1 March 2022
05 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
17 Jun 2021 AA Micro company accounts made up to 5 April 2021
03 Sep 2020 AA Micro company accounts made up to 5 April 2020
03 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates