About

Registered Number: 04289854
Date of Incorporation: 19/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 17 Brantwood, Clayton Le Moors, Lancashire, BB5 5QR

 

Having been setup in 2001, Eye Designs Ltd has its registered office in Lancashire, it's status in the Companies House registry is set to "Active". This organisation has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WORSWICK, Paul 19 September 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2019
CS01 - N/A 14 September 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 13 September 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 12 September 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 08 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 May 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 14 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2014
AA - Annual Accounts 01 October 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 19 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 September 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 10 November 2010
CH01 - Change of particulars for director 10 November 2010
AA - Annual Accounts 25 September 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 25 September 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 06 October 2008
AA - Annual Accounts 23 October 2007
363s - Annual Return 16 October 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 23 October 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 17 October 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 24 September 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 19 July 2003
363s - Annual Return 24 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2002
225 - Change of Accounting Reference Date 25 February 2002
288b - Notice of resignation of directors or secretaries 28 September 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
NEWINC - New incorporation documents 19 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.