About

Registered Number: 04488932
Date of Incorporation: 18/07/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: The Old Surgery, St. Chads, Avenue, Midsomer Norton, Radstock, Avon, BA3 2HG

 

Established in 2002, Eye-tech I.T. Ltd are based in Radstock, Avon, it has a status of "Active". There are 6 directors listed for the company at Companies House. We don't currently know the number of employees at Eye-tech I.T. Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Stuart David William 05 October 2007 15 September 2015 1
CLEMENCE, Christopher John 31 October 2009 25 November 2015 1
JAMES, Andrew Philip 05 October 2007 20 July 2019 1
MILLS, Simon Timothy 18 July 2002 08 May 2020 1
ROBERTSON, Fraser Nicol 18 July 2002 08 May 2020 1
SANDERSON, Andrew 24 February 2014 08 May 2020 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 25 August 2020
DS01 - Striking off application by a company 14 August 2020
CS01 - N/A 28 July 2020
AP01 - Appointment of director 27 July 2020
AA - Annual Accounts 10 July 2020
AA01 - Change of accounting reference date 11 June 2020
PSC08 - N/A 29 May 2020
PSC07 - N/A 21 May 2020
TM01 - Termination of appointment of director 21 May 2020
TM01 - Termination of appointment of director 21 May 2020
PSC07 - N/A 21 May 2020
TM01 - Termination of appointment of director 21 May 2020
AA - Annual Accounts 21 May 2020
RESOLUTIONS - N/A 01 May 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 May 2020
CAP-SS - N/A 01 May 2020
CS01 - N/A 31 July 2019
TM01 - Termination of appointment of director 31 July 2019
AA - Annual Accounts 19 July 2019
AA01 - Change of accounting reference date 23 January 2019
CS01 - N/A 25 July 2018
CH01 - Change of particulars for director 05 March 2018
AA - Annual Accounts 17 January 2018
PSC04 - N/A 09 October 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 24 January 2017
SH06 - Notice of cancellation of shares 06 October 2016
SH03 - Return of purchase of own shares 06 October 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 29 January 2016
TM01 - Termination of appointment of director 08 December 2015
TM01 - Termination of appointment of director 21 September 2015
CH01 - Change of particulars for director 21 September 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 11 February 2015
RESOLUTIONS - N/A 04 February 2015
CC04 - Statement of companies objects 04 February 2015
SH01 - Return of Allotment of shares 26 January 2015
AR01 - Annual Return 01 August 2014
AP01 - Appointment of director 07 March 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 23 July 2013
CH01 - Change of particulars for director 23 July 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 27 July 2010
AP01 - Appointment of director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 16 January 2008
288a - Notice of appointment of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
363a - Annual Return 23 July 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 20 July 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 20 July 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 11 July 2003
RESOLUTIONS - N/A 08 June 2003
RESOLUTIONS - N/A 08 June 2003
RESOLUTIONS - N/A 08 June 2003
MEM/ARTS - N/A 08 June 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 June 2003
123 - Notice of increase in nominal capital 08 June 2003
225 - Change of Accounting Reference Date 10 December 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
NEWINC - New incorporation documents 18 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.