Advanced company searchLink opens in new window

DEVELOPER EYES LIMITED

Company number 08785143

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 2018 PSC01 Notification of Dylan James Smith as a person with significant control on 1 November 2018
04 Dec 2018 AP01 Appointment of Mr Dylan James Smith as a director on 1 November 2018
04 Dec 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
04 Dec 2018 PSC04 Change of details for Mr Duncan Philip Childs as a person with significant control on 4 December 2018
20 Jul 2018 PSC04 Change of details for Mr Grant Charles Morgan as a person with significant control on 19 July 2018
20 Jul 2018 CH01 Director's details changed for Mr Grant Charles Morgan on 19 July 2018
23 Jan 2018 PSC04 Change of details for Mrs Nichola Jane Morgan as a person with significant control on 23 January 2018
23 Jan 2018 CH01 Director's details changed for Mrs Nichola Jane Morgan on 23 January 2018
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
01 Dec 2017 CS01 Confirmation statement made on 21 November 2017 with updates
29 Sep 2017 PSC07 Cessation of Stacey Marie Poole as a person with significant control on 29 September 2017
29 Sep 2017 TM01 Termination of appointment of Stacey Marie Poole as a director on 29 September 2017
23 Aug 2017 PSC04 Change of details for Mrs Rebecca Jane Wilcox as a person with significant control on 23 August 2017
23 Aug 2017 CH01 Director's details changed for Mrs Rebecca Jane Wilcox on 23 August 2017
23 Aug 2017 CH01 Director's details changed for Mrs Nichola Jane Morgan on 23 August 2017
23 Aug 2017 PSC01 Notification of Nickala Kerry Bennett as a person with significant control on 3 August 2017
23 Aug 2017 AP01 Appointment of Ms Nickala Kerry Bennett as a director on 3 August 2017
23 Aug 2017 PSC07 Cessation of Steven William Langdon Collins as a person with significant control on 11 April 2017
26 Jun 2017 TM01 Termination of appointment of Steven William Langdon Collins as a director on 11 April 2017
10 Apr 2017 AD01 Registered office address changed from 16 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD to Broughton Grange Business Centre Headlands Kettering NN15 6XA on 10 April 2017
09 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
01 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Oct 2016 CH01 Director's details changed for Mrs Rebecca Jane Wilcox on 24 October 2016
24 Oct 2016 AP01 Appointment of Mrs Stacey Marie Poole as a director on 18 October 2016
24 Oct 2016 CH01 Director's details changed for Nichola Jane Morgan on 24 October 2016