- Company Overview for OPERATIONAL DEVELOPMENT SERVICES LTD (04880524)
- Filing history for OPERATIONAL DEVELOPMENT SERVICES LTD (04880524)
- People for OPERATIONAL DEVELOPMENT SERVICES LTD (04880524)
- More for OPERATIONAL DEVELOPMENT SERVICES LTD (04880524)
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) |
---|---|---|---|
02 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Mar 2023 | AD01 | Registered office address changed from 9 Wheatstone Court Waterwells Business Park Davy Way Gloucester Gloucestershire GL2 2AQ United Kingdom to 35 Borderside Slough Berkshire SL2 5QU on 9 March 2023 | |
07 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jan 2023 | DS01 | Application to strike the company off the register | |
31 Aug 2022 | CS01 | Confirmation statement made on 28 August 2022 with no updates | |
02 Dec 2021 | AA | Micro company accounts made up to 30 September 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 28 August 2021 with no updates | |
25 Nov 2020 | AA | Micro company accounts made up to 30 September 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
28 Apr 2020 | AA | Micro company accounts made up to 30 September 2019 | |
25 Mar 2020 | AD01 | Registered office address changed from 15 Stanbridge Way Quedgeley Gloucester Gloucestershire GL2 4RE United Kingdom to 9 Wheatstone Court Waterwells Business Park Davy Way Gloucester Gloucestershire GL2 2AQ on 25 March 2020 | |
03 Sep 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
14 Jan 2019 | AA | Micro company accounts made up to 30 September 2018 | |
30 Aug 2018 | CS01 | Confirmation statement made on 28 August 2018 with no updates | |
22 Mar 2018 | AA | Micro company accounts made up to 30 September 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 28 August 2017 with no updates | |
13 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
13 Apr 2017 | AP01 | Appointment of Mrs Janet Adrienne Howell as a director on 24 January 2017 | |
07 Sep 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
25 Jul 2016 | AD01 | Registered office address changed from Kings House 125 Promenade Cheltenham Gloucestershire GL50 1NW to 15 Stanbridge Way Quedgeley Gloucester Gloucestershire GL2 4RE on 25 July 2016 | |
26 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
17 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
13 May 2014 | AD01 | Registered office address changed from Kingsley House Church Lane, Shurdington, Cheltenham Gloucestershire GL51 4TQ on 13 May 2014 |