- Company Overview for OMNIPHI SYSTEMS LIMITED (05859715)
- Filing history for OMNIPHI SYSTEMS LIMITED (05859715)
- People for OMNIPHI SYSTEMS LIMITED (05859715)
- More for OMNIPHI SYSTEMS LIMITED (05859715)
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 Jul 2020 | AD01 | Registered office address changed from Suite 1D the Crescent Centre Temple Back Bristol BS1 6EZ United Kingdom to The Quorum Bond Street South Bristol Somerset BS1 3AE on 2 July 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with updates | |
09 Oct 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
23 May 2019 | CH01 | Director's details changed for Mr Nicholas Murray Perris on 23 May 2019 | |
23 May 2019 | PSC04 | Change of details for Mr Nicholas Murray Perris as a person with significant control on 23 May 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with updates | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Dec 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 | |
04 Sep 2017 | CH03 | Secretary's details changed for Mr Nicholas Murray Perris on 4 September 2017 | |
04 Sep 2017 | CH01 | Director's details changed for Mr Nicholas Murray Perris on 4 September 2017 | |
04 Sep 2017 | CH01 | Director's details changed for Mr Adrian Miles Botteley on 4 September 2017 | |
04 Sep 2017 | CH01 | Director's details changed for Mr Nicholas Murray Perris on 4 September 2017 | |
04 Sep 2017 | CH01 | Director's details changed for Mr Adrian Miles Botteley on 4 September 2017 | |
04 Sep 2017 | PSC04 | Change of details for Mr Nicholas Murray Perris as a person with significant control on 4 September 2017 | |
03 Jul 2017 | PSC01 | Notification of Nicholas Murray Perris as a person with significant control on 6 April 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
03 Jul 2017 | AD01 | Registered office address changed from 115 South Road Taunton Somerset TA1 3EA to Suite 1D the Crescent Centre Temple Back Bristol BS1 6EZ on 3 July 2017 | |
22 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
28 Jun 2016 | CH03 | Secretary's details changed for Mr Nicholas Murray Perris on 27 June 2016 | |
28 Jun 2016 | CH01 | Director's details changed for Mr Nicholas Murray Perris on 27 June 2016 | |
20 Apr 2016 | CH03 | Secretary's details changed for Mr Nicholas Murray Perris on 29 March 2016 | |
20 Apr 2016 | CH01 | Director's details changed for Mr Nicholas Murray Perris on 29 March 2016 |