- Company Overview for ORIGIN TECHNICAL BUSINESS SERVICES LIMITED (03676756)
- Filing history for ORIGIN TECHNICAL BUSINESS SERVICES LIMITED (03676756)
- People for ORIGIN TECHNICAL BUSINESS SERVICES LIMITED (03676756)
- Charges for ORIGIN TECHNICAL BUSINESS SERVICES LIMITED (03676756)
- Insolvency for ORIGIN TECHNICAL BUSINESS SERVICES LIMITED (03676756)
- Registers for ORIGIN TECHNICAL BUSINESS SERVICES LIMITED (03676756)
- More for ORIGIN TECHNICAL BUSINESS SERVICES LIMITED (03676756)
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) |
---|---|---|---|
15 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
03 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
01 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
09 Oct 2014 | AP03 | Appointment of Mr John Mcmorrow as a secretary on 6 October 2014 | |
09 Oct 2014 | AP01 | Appointment of Mr John Mcmorrow as a director on 6 October 2014 | |
09 Oct 2014 | AP01 | Appointment of Mr David Russell Gibson as a director on 6 October 2014 | |
09 Oct 2014 | AP01 | Appointment of Mr Philip Bellamy-Lee as a director on 6 October 2014 | |
09 Oct 2014 | AD01 | Registered office address changed from Controlpoint House Carrwood Road Chesterfield Derbyshire S41 9QB England to Ship Canal House 98 King Street Manchester M2 4WU on 9 October 2014 | |
08 Oct 2014 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
08 Oct 2014 | TM01 | Termination of appointment of Antony Frederick Greasley as a director on 6 October 2014 | |
08 Oct 2014 | TM01 | Termination of appointment of Neil Anthony Green as a director on 6 October 2014 | |
08 Oct 2014 | TM01 | Termination of appointment of Stephen William Hamshaw as a director on 6 October 2014 | |
08 Oct 2014 | TM01 | Termination of appointment of Simon Patrick Matthews as a director on 6 October 2014 | |
08 Oct 2014 | TM02 | Termination of appointment of Antony Frederick Greasley as a secretary on 6 October 2014 | |
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Aug 2014 | MR04 | Satisfaction of charge 1 in full | |
18 Aug 2014 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 1 | |
01 May 2014 | AP01 | Appointment of Mr Neil Anthony Green as a director | |
07 Apr 2014 | TM01 | Termination of appointment of Mark Kemmitt as a director | |
05 Mar 2014 | AD01 | Registered office address changed from Fusion House Chesterfield Trading Estate Chesterfield Derbyshire S41 9PZ on 5 March 2014 | |
29 Nov 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
10 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders |