Advanced company searchLink opens in new window

EYEC-UK LIMITED

Company number 06041214

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)
28 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
18 Aug 2023 CH01 Director's details changed for Mr Soeren Springman on 23 July 2023
18 Aug 2023 CH01 Director's details changed for Dirk Luetjens on 23 July 2023
18 Aug 2023 CH03 Secretary's details changed for Dr Ansgar Kaupp on 23 July 2023
18 Aug 2023 CH01 Director's details changed for Dr Ansgar Kaupp on 23 July 2023
17 Aug 2023 PSC05 Change of details for Eyec Gmbh as a person with significant control on 23 July 2023
06 Aug 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
02 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
25 Apr 2022 AD01 Registered office address changed from 3a Foster Street Kinver South Staffs DY7 6EB England to 3D Jolly Farmers Lane Shepshed Loughborough Leicestershire LE12 9ET on 25 April 2022
09 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
10 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
11 Aug 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
09 Dec 2019 AD01 Registered office address changed from 3D Jolly Farmers Lane Shepshed Loughborough Leicestershire LE12 9ET United Kingdom to 3a Foster Street Kinver South Staffs DY7 6EB on 9 December 2019
06 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with updates
25 Jun 2018 PSC02 Notification of Eyec Gmbh as a person with significant control on 3 April 2018
22 May 2018 AP01 Appointment of Dr Ansgar Kaupp as a director on 3 April 2018
22 May 2018 AP01 Appointment of Mr Soeren Springman as a director on 3 April 2018
22 May 2018 TM02 Termination of appointment of Keith Christopher Hill as a secretary on 3 April 2018
22 May 2018 TM01 Termination of appointment of Keith Christopher Hill as a director on 3 April 2018
22 May 2018 TM01 Termination of appointment of Shirley Ann Hill as a director on 3 April 2018