OMEGA COMMERCIAL SOLUTIONS LIMITED
Company number 05602992
- Company Overview for OMEGA COMMERCIAL SOLUTIONS LIMITED (05602992)
- Filing history for OMEGA COMMERCIAL SOLUTIONS LIMITED (05602992)
- People for OMEGA COMMERCIAL SOLUTIONS LIMITED (05602992)
- Charges for OMEGA COMMERCIAL SOLUTIONS LIMITED (05602992)
- Registers for OMEGA COMMERCIAL SOLUTIONS LIMITED (05602992)
- More for OMEGA COMMERCIAL SOLUTIONS LIMITED (05602992)
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) |
---|---|---|---|
20 Dec 2016 | AD03 | Register(s) moved to registered inspection location Suite 3 Middlesex House Rutherford Close Stevenage SG1 2EF | |
20 Dec 2016 | AD02 | Register inspection address has been changed to Suite 3 Middlesex House Rutherford Close Stevenage SG1 2EF | |
19 Dec 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
12 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Aug 2016 | AD01 | Registered office address changed from Suite 3 Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF to First Floor 1 Arlington Court Whittle Way Stevenage Hertfordshire SG1 2FS on 1 August 2016 | |
02 Jun 2016 | CH01 | Director's details changed for Mr Mark Alan Jones on 27 May 2016 | |
10 Dec 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
10 Dec 2015 | CH01 | Director's details changed for Mr Kevin Alan Jones on 25 October 2015 | |
10 Dec 2015 | CH01 | Director's details changed for Mrs Deborah Ann Jones on 25 October 2015 | |
10 Dec 2015 | CH01 | Director's details changed for Mr Mark Alan Jones on 25 October 2015 | |
10 Dec 2015 | CH01 | Director's details changed for Mr David Richard Sampson on 25 October 2015 | |
27 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Dec 2014 | AD01 | Registered office address changed from 108 High Street Stevenage Hertfordshire SG1 3DW to Suite 3 Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF on 11 December 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
15 Oct 2013 | AA01 | Current accounting period extended from 31 October 2013 to 31 December 2013 | |
17 Sep 2013 | MR01 | Registration of charge 056029920001 | |
13 Aug 2013 | AP01 | Appointment of Mr Kevin Alan Jones as a director | |
24 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
23 Oct 2012 | TM01 | Termination of appointment of Kevin Jones as a director | |
27 Feb 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
23 Nov 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
09 Aug 2011 | AP01 | Appointment of Mr David Sampson as a director |