Advanced company searchLink opens in new window

20 20 OPTICAL SERVICES LTD

Company number 07975765

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)
25 Jan 2024 AP01 Appointment of Mrs Francesca Truss as a director on 16 January 2024
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
10 Oct 2023 TM01 Termination of appointment of Francesca Truss as a director on 9 October 2023
17 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
17 May 2023 CH01 Director's details changed for Mr Mark Patrick Truss on 17 May 2023
17 May 2023 CH01 Director's details changed for Mrs Francesca Truss on 17 May 2023
17 May 2023 PSC04 Change of details for Mr Mark Patrick Truss as a person with significant control on 17 May 2023
17 May 2023 PSC04 Change of details for Mrs Francesca Truss as a person with significant control on 17 May 2023
24 Dec 2022 AA Micro company accounts made up to 31 March 2022
04 Jul 2022 AD01 Registered office address changed from Verulam House 1 Cropmead Crewkerne TA18 7HQ England to 2nd Floor Commerce House North Street Martock TA12 6DH on 4 July 2022
20 May 2022 PSC04 Change of details for Mr Mark Patrick Truss as a person with significant control on 30 September 2021
20 May 2022 PSC01 Notification of Francesca Truss as a person with significant control on 30 September 2021
20 May 2022 CS01 Confirmation statement made on 8 May 2022 with updates
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
21 Jun 2021 CS01 Confirmation statement made on 8 May 2021 with updates
10 Mar 2021 MR01 Registration of charge 079757650002, created on 5 March 2021
21 Jan 2021 MR04 Satisfaction of charge 079757650001 in full
04 Jan 2021 AA Micro company accounts made up to 31 March 2020
13 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 8 May 2020
02 Nov 2020 SH01 Statement of capital following an allotment of shares on 1 February 2020
  • GBP 100
07 Aug 2020 MR01 Registration of charge 079757650001, created on 7 August 2020
29 May 2020 CS01 Confirmation statement made on 8 May 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 13/11/2020.
29 May 2020 AD01 Registered office address changed from 1 Cornhill Ilminster Somerset TA19 0AD England to Verulam House 1 Cropmead Crewkerne TA18 7HQ on 29 May 2020
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
10 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates