- 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) |
---|---|---|---|
20 Apr 2016 | TM01 | Termination of appointment of Alison Jayne Perris as a director on 31 March 2016 | |
03 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
01 Jul 2015 | CH01 | Director's details changed for Mrs Alison Jayne Perris on 26 June 2015 | |
01 Jul 2015 | CH03 | Secretary's details changed for Mr Nicholas Murray Perris on 26 June 2015 | |
30 Jun 2015 | CH01 | Director's details changed for Mr Nicholas Murray Perris on 26 June 2015 | |
10 Mar 2015 | CH01 | Director's details changed for Mrs Alison Jayne Perris on 1 March 2015 | |
10 Mar 2015 | CH03 | Secretary's details changed for Mr Nicholas Murray Perris on 1 March 2015 | |
10 Mar 2015 | CH01 | Director's details changed for Mr Nicholas Murray Perris on 1 March 2015 | |
01 Dec 2014 | AP01 | Appointment of Mr Adrian Miles Botteley as a director on 1 December 2014 | |
24 Nov 2014 | AD01 | Registered office address changed from Monkton House, West Monkton Taunton Somerset TA2 8QZ to 115 South Road Taunton Somerset TA1 3EA on 24 November 2014 | |
20 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
22 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 Jul 2013 | AR01 |
Annual return made up to 27 June 2013 with full list of shareholders
|
|
20 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
12 Jul 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
12 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
13 Jul 2011 | AR01 | Annual return made up to 27 June 2011 with full list of shareholders | |
12 Jan 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
27 Jun 2010 | AR01 | Annual return made up to 27 June 2010 with full list of shareholders | |
27 Jun 2010 | CH01 | Director's details changed for Alison Jayne Perris on 27 June 2010 | |
16 Sep 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
01 Jul 2009 | 363a | Return made up to 27/06/09; full list of members | |
31 Jan 2009 | 288a | Director appointed alison jayne perris |