- Company Overview for OTS LIMITED (03273620)
- Filing history for OTS LIMITED (03273620)
- People for OTS LIMITED (03273620)
- Charges for OTS LIMITED (03273620)
- Insolvency for OTS LIMITED (03273620)
- More for OTS LIMITED (03273620)
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) |
---|---|---|---|
22 Oct 2024 | CS01 | Confirmation statement made on 21 October 2024 with no updates | |
09 Sep 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
27 Oct 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
26 Oct 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
29 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
23 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
21 Oct 2021 | PSC02 | Notification of Liftwell Production Limited as a person with significant control on 6 April 2016 | |
21 Oct 2021 | PSC04 | Change of details for Mr Dylan Vaughan Phillips as a person with significant control on 6 April 2016 | |
26 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
03 Dec 2020 | AP01 | Appointment of Mrs Susan Elizabeth Allen as a director on 2 December 2020 | |
03 Dec 2020 | AP01 | Appointment of Mr Andrew James Stevenson as a director on 2 December 2020 | |
03 Dec 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
20 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
07 Nov 2019 | CH01 | Director's details changed for Dylan Vaughan Phillips on 7 November 2019 | |
07 Nov 2019 | CH03 | Secretary's details changed for Dylan Vaughan Phillips on 7 November 2019 | |
01 Nov 2019 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
02 Oct 2019 | AD01 | Registered office address changed from 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT England to Network House Thorn Office Centre Rotherwas Hereford HR2 6JT on 2 October 2019 | |
14 May 2019 | TM01 | Termination of appointment of Insight Nominees Limited as a director on 8 May 2019 | |
12 Jan 2019 | MR04 | Satisfaction of charge 1 in full | |
12 Jan 2019 | MR04 | Satisfaction of charge 2 in full | |
10 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 21 October 2018 with updates | |
06 Nov 2018 | CH03 | Secretary's details changed for Dylan Vaughan Phillips on 1 July 2018 |