- Company Overview for VIEWPARK EYECARE LTD (SC540876)
- Filing history for VIEWPARK EYECARE LTD (SC540876)
- People for VIEWPARK EYECARE LTD (SC540876)
- More for VIEWPARK EYECARE LTD (SC540876)
| 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) |
|---|---|---|---|
| 31 Mar 2026 | CS01 | Confirmation statement made on 31 March 2026 with no updates | |
| 30 Sep 2025 | AA | Unaudited abridged accounts made up to 31 December 2024 | |
| 01 Apr 2025 | CS01 | Confirmation statement made on 31 March 2025 with no updates | |
| 26 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
| 21 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
| 28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
| 24 Apr 2023 | CS01 | Confirmation statement made on 21 April 2023 with no updates | |
| 31 Dec 2022 | AP01 | Appointment of Mrs Julie Brown as a director on 31 December 2022 | |
| 31 Dec 2022 | AD01 | Registered office address changed from 21 Murray Square the Murray Road East Kilbride G75 0BH United Kingdom to 2 Walkinshaw Street Johnstone PA5 8AB on 31 December 2022 | |
| 29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
| 04 May 2022 | CS01 | Confirmation statement made on 21 April 2022 with no updates | |
| 25 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
| 08 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
| 23 May 2021 | CS01 | Confirmation statement made on 21 April 2021 with no updates | |
| 27 May 2020 | CS01 | Confirmation statement made on 21 April 2020 with no updates | |
| 01 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
| 25 Apr 2019 | CS01 | Confirmation statement made on 21 April 2019 with no updates | |
| 22 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
| 21 Apr 2018 | CS01 | Confirmation statement made on 21 April 2018 with updates | |
| 03 Aug 2017 | CS01 | Confirmation statement made on 21 July 2017 with no updates | |
| 02 Aug 2017 | PSC07 | Cessation of Vindex Services Limited as a person with significant control on 22 December 2016 | |
| 27 Jul 2017 | PSC07 | Cessation of Vindex Limited as a person with significant control on 22 December 2016 | |
| 27 Jul 2017 | PSC01 | Notification of Scott Gordon Brown as a person with significant control on 22 December 2016 | |
| 27 Jul 2017 | PSC07 | Cessation of Vindex Limited as a person with significant control on 22 December 2016 | |
| 23 Jun 2017 | AD01 | Registered office address changed from 67 Merkland Square Kirkintilloch G66 3SJ United Kingdom to 21 Murray Square the Murray Road East Kilbride G75 0BH on 23 June 2017 |