Advanced company searchLink opens in new window

M S EYEWEAR UK LIMITED

Company number 06709301

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)
02 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
21 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Mar 2016 CH01 Director's details changed for Marcus Wayne Smith on 1 March 2016
28 Sep 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
16 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
26 Sep 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
25 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
26 Sep 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
31 Jul 2013 AD01 Registered office address changed from 26 Richmond Road Olton Solihull West Midlands B92 7RP on 31 July 2013
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
30 Sep 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
30 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
01 Oct 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
04 Aug 2011 AA Total exemption small company accounts made up to 30 September 2010
26 May 2011 AD01 Registered office address changed from Royal House Market Place Redditch B98 8AA on 26 May 2011
27 Sep 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
27 Sep 2010 CH01 Director's details changed for Marcus Wayne Smith on 1 October 2009
07 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 3
06 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 Dec 2009 AA Total exemption small company accounts made up to 30 September 2009
30 Sep 2009 363a Return made up to 26/09/09; full list of members
31 Oct 2008 395 Particulars of a mortgage or charge / charge no: 1
31 Oct 2008 395 Particulars of a mortgage or charge / charge no: 2
07 Oct 2008 288b Appointment terminated secretary kevin brewer