- Company Overview for OH SERVICES LIMITED (04061633)
- Filing history for OH SERVICES LIMITED (04061633)
- People for OH SERVICES LIMITED (04061633)
- Charges for OH SERVICES LIMITED (04061633)
- More for OH SERVICES LIMITED (04061633)
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) |
---|---|---|---|
26 Mar 2024 | CS01 | Confirmation statement made on 25 March 2024 with no updates | |
21 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
28 Mar 2023 | CS01 | Confirmation statement made on 25 March 2023 with no updates | |
22 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
29 Mar 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
25 Mar 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
08 Feb 2021 | AD01 | Registered office address changed from 31 Abbey Road Grimsby Ne Lincs DN32 0HQ to 35 Craik Hill Avenue Immingham Ne Lincs DN40 1LP on 8 February 2021 | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
25 Mar 2020 | CS01 | Confirmation statement made on 25 March 2020 with updates | |
07 Oct 2019 | CH01 | Director's details changed for Ms Lynne Fulton on 14 August 2019 | |
07 Oct 2019 | PSC04 | Change of details for Lynne Fulton as a person with significant control on 14 August 2019 | |
29 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
08 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with updates | |
29 May 2018 | SH06 |
Cancellation of shares. Statement of capital on 4 April 2018
|
|
10 May 2018 | SH03 | Purchase of own shares. | |
11 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
09 Apr 2018 | PSC01 | Notification of Lynne Fulton as a person with significant control on 4 April 2018 | |
09 Apr 2018 | PSC07 | Cessation of Richard Montgomery Barr as a person with significant control on 4 April 2018 | |
09 Apr 2018 | TM01 | Termination of appointment of Barbara Ann Hodgson as a director on 4 April 2018 | |
09 Apr 2018 | TM01 | Termination of appointment of Richard Montgomery Barr as a director on 4 April 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates | |
27 Mar 2018 | MR01 | Registration of charge 040616330001, created on 18 March 2018 | |
04 Sep 2017 | CS01 | Confirmation statement made on 30 August 2017 with no updates | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 |