Advanced company searchLink opens in new window

OIL TANK INSTALLATIONS SERVICES LIMITED

Company number 03856762

Filter by category

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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