- Company Overview for OHS LIMITED (05158022)
- Filing history for OHS LIMITED (05158022)
- People for OHS LIMITED (05158022)
- Charges for OHS LIMITED (05158022)
- More for OHS LIMITED (05158022)
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 Jan 2017 | CONNOT | Change of name notice | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Aug 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
|
|
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Sep 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
15 Jan 2015 | TM01 | Termination of appointment of John Leslie Horsfall as a director on 19 December 2014 | |
31 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
18 Aug 2014 | AD01 | Registered office address changed from 11-17 Campus Road, Listerhills Science Park Bradford West Yorkshire BD7 1HR to Kidd House Whitehall Road Leeds LS12 1AP on 18 August 2014 | |
01 Apr 2014 | TM01 | Termination of appointment of John Ray as a director | |
07 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Aug 2013 | AR01 |
Annual return made up to 21 June 2013 with full list of shareholders
Statement of capital on 2013-08-01
|
|
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Jul 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders | |
15 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Feb 2011 | TM01 | Termination of appointment of Keith Hartis as a director | |
01 Feb 2011 | CERTNM |
Company name changed fieldside health & safety management LIMITED\certificate issued on 01/02/11
|
|
19 Nov 2010 | AA01 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 | |
24 Jul 2010 | AR01 | Annual return made up to 21 June 2010 with full list of shareholders | |
04 Feb 2010 | AD01 | Registered office address changed from Unit 2 Block 4 Heather Court Shaw Wood Business Park Doncaster South Yorkshire DN2 5YL on 4 February 2010 | |
04 Feb 2010 | AP01 | Appointment of Mr Martin Richard Penny as a director | |
04 Feb 2010 | AP01 | Appointment of Keith Hartis as a director | |
20 Jan 2010 | AP01 | Appointment of John Leslie Horsfall as a director |