- Company Overview for OCCUPATIONAL SCREENING SERVICES LIMITED (04732927)
- Filing history for OCCUPATIONAL SCREENING SERVICES LIMITED (04732927)
- People for OCCUPATIONAL SCREENING SERVICES LIMITED (04732927)
- More for OCCUPATIONAL SCREENING SERVICES LIMITED (04732927)
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) |
---|---|---|---|
19 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2022 | DS01 | Application to strike the company off the register | |
06 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
31 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
21 Sep 2020 | AD01 | Registered office address changed from 24 Cauldon Avenue Cheddleton Leek Staffordshire ST13 7EL to Four Trees Wetton Road Butterton Leek ST13 7st on 21 September 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 13 April 2020 with no updates | |
24 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
14 Apr 2019 | CS01 | Confirmation statement made on 13 April 2019 with no updates | |
12 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
14 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with no updates | |
21 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
21 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
21 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
02 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
07 Feb 2014 | TM02 | Termination of appointment of Sally Moran as a secretary | |
07 Feb 2014 | TM01 | Termination of appointment of Damian Moran as a director | |
07 Feb 2014 | AP01 | Appointment of Mr Peter Charles Walker as a director | |
07 Feb 2014 | AD01 | Registered office address changed from 29 Ivy Park Road Sheffield South Yorkshire S10 3LA on 7 February 2014 | |
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Apr 2013 | AR01 | Annual return made up to 13 April 2013 with full list of shareholders |