OMEGA TECHNICAL SERVICES (UK) LIMITED
Company number 03733220
- Company Overview for OMEGA TECHNICAL SERVICES (UK) LIMITED (03733220)
- Filing history for OMEGA TECHNICAL SERVICES (UK) LIMITED (03733220)
- People for OMEGA TECHNICAL SERVICES (UK) LIMITED (03733220)
- Charges for OMEGA TECHNICAL SERVICES (UK) LIMITED (03733220)
- More for OMEGA TECHNICAL SERVICES (UK) LIMITED (03733220)
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) |
---|---|---|---|
09 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
28 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
28 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
19 Apr 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
01 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 Mar 2017 | AD01 | Registered office address changed from 20 Penygraig Road Brymbo Wrexham Clwyd LL11 5AE United Kingdom to Unit 14 Miners Road, Llay Industrial Estate Llay Wrexham LL12 0PJ on 24 March 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
05 Aug 2016 | AP03 | Appointment of Mr Colin Bernard Garton as a secretary on 5 August 2016 | |
05 Aug 2016 | TM01 | Termination of appointment of Colin Bernard Garton as a director on 5 August 2016 | |
05 Aug 2016 | TM02 | Termination of appointment of Joanne Marie Taylor as a secretary on 5 August 2016 | |
05 Aug 2016 | AD01 | Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to 20 Penygraig Road Brymbo Wrexham Clwyd LL11 5AE on 5 August 2016 | |
05 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
29 Feb 2016 | AP01 | Appointment of Mr Edward Michael Griffiths as a director on 24 February 2016 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |