Advanced company searchLink opens in new window

IMAGE OPTICS LIMITED

Company number 02067886

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 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
12 Jan 2024 PSC04 Change of details for Mr Roger Wale as a person with significant control on 12 January 2024
07 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
28 Feb 2023 AP01 Appointment of Mr Kevin John Wale as a director on 1 February 2021
28 Feb 2023 AP01 Appointment of Mr Timothy Paul Wale as a director on 1 February 2021
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
07 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
21 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
07 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
27 May 2021 AA Total exemption full accounts made up to 31 May 2020
06 May 2021 AD01 Registered office address changed from Suite 1a, Churchill House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XD to Fleet House, Alan Stanton & Co Fleet House Benfleet Essex SS7 4FH on 6 May 2021
10 Feb 2021 CS01 Confirmation statement made on 7 December 2020 with no updates
27 Feb 2020 AA Micro company accounts made up to 31 May 2019
16 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
10 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
26 Feb 2018 AA Micro company accounts made up to 31 May 2017
12 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
23 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
19 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
14 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 50
01 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
09 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 50
09 Dec 2014 AD01 Registered office address changed from Harvey Road Burnt Mill Industrial Estate Basildon Essex to Suite 1a, Churchill House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XD on 9 December 2014