Advanced company searchLink opens in new window

SPINE & EYE LTD

Company number 09634860

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)
29 Jan 2024 AA Micro company accounts made up to 30 June 2023
29 Jan 2024 AD01 Registered office address changed from 8 Monk Bridge Drive Leeds LS6 4HU England to 59 Queenswood Road Leeds LS6 3NL on 29 January 2024
23 Jul 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
11 Apr 2023 AA Micro company accounts made up to 30 June 2022
06 Jul 2022 CH01 Director's details changed for Mrs Angeliki Deli on 6 July 2022
06 Jul 2022 CH01 Director's details changed for Mr Panagiotis Spinos on 6 July 2022
06 Jul 2022 PSC04 Change of details for Mrs Angeliki Deli as a person with significant control on 6 July 2022
06 Jul 2022 PSC04 Change of details for Mr Panagiotis Spinos as a person with significant control on 6 July 2022
06 Jul 2022 AD01 Registered office address changed from Apartment 57 Crown Street 2 Crown Street Leeds LS2 7DA England to 8 Monk Bridge Drive Leeds LS6 4HU on 6 July 2022
16 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
13 Jan 2022 AA Micro company accounts made up to 30 June 2021
14 Jul 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
18 Feb 2021 AA Micro company accounts made up to 30 June 2020
17 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
24 Jan 2020 AA Micro company accounts made up to 30 June 2019
02 Jul 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
28 Aug 2018 AD01 Registered office address changed from 103 Washway Road C/O Accountancyplace Sale M33 7TY England to Apartment 57 Crown Street 2 Crown Street Leeds LS2 7DA on 28 August 2018
21 Aug 2018 AD01 Registered office address changed from Flat 2 Fretwell House 44 Chase Side London N14 5BN England to 103 Washway Road C/O Accountancyplace Sale M33 7TY on 21 August 2018
11 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
14 Sep 2017 AA Micro company accounts made up to 30 June 2017
13 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
09 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
12 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-12
  • GBP 2
29 Jul 2015 AP01 Appointment of Mrs Angeliki Deli as a director on 28 July 2015