OIL TANK INSTALLATIONS SERVICES LIMITED
Company number 03856762
- Company Overview for OIL TANK INSTALLATIONS SERVICES LIMITED (03856762)
- Filing history for OIL TANK INSTALLATIONS SERVICES LIMITED (03856762)
- People for OIL TANK INSTALLATIONS SERVICES LIMITED (03856762)
- Charges for OIL TANK INSTALLATIONS SERVICES LIMITED (03856762)
- More for OIL TANK INSTALLATIONS SERVICES LIMITED (03856762)
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) |
---|---|---|---|
14 Nov 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
03 Oct 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
16 Aug 2016 | AD01 | Registered office address changed from Newfarm House Chapel Lane Whixall Whitchurch Shropshire SY13 2QG to Cable Plaza Waterfront West, Brierley Hill DY5 1LW on 16 August 2016 | |
25 Nov 2015 | MR04 | Satisfaction of charge 1 in full | |
12 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
12 Oct 2015 | TM01 | Termination of appointment of Stephen Michael Brown as a director on 14 October 2014 | |
21 Jul 2015 | AA | Total exemption small company accounts made up to 30 October 2014 | |
16 Oct 2014 | AA | Total exemption small company accounts made up to 30 October 2013 | |
13 Oct 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
30 Jul 2014 | AA01 | Previous accounting period shortened from 31 October 2013 to 30 October 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
24 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
26 Oct 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
14 Feb 2012 | AAMD | Amended accounts made up to 31 October 2010 | |
31 Jan 2012 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders | |
24 Jan 2012 | AD01 | Registered office address changed from the Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL England on 24 January 2012 | |
30 Jun 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
23 Nov 2010 | AR01 | Annual return made up to 11 October 2010 with full list of shareholders | |
05 May 2010 | AD01 | Registered office address changed from Morgan House the Hayes Trading Estate, Folkes Road Lye Stourbridge West Midlands DY9 8RG England on 5 May 2010 | |
24 Mar 2010 | AD01 | Registered office address changed from 111/112 Pedmore Road Stourbridge West Midlands DY9 8DG on 24 March 2010 | |
21 Jan 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
16 Nov 2009 | AR01 | Annual return made up to 11 October 2009 with full list of shareholders | |
16 Nov 2009 | CH01 | Director's details changed for Andrew James Middleton on 16 November 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Stephen Michael Brown on 16 November 2009 |