- Company Overview for OZONEERING LIMITED (06102614)
- Filing history for OZONEERING LIMITED (06102614)
- People for OZONEERING LIMITED (06102614)
- Charges for OZONEERING LIMITED (06102614)
- More for OZONEERING LIMITED (06102614)
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) |
---|---|---|---|
31 Jul 2024 | AA | Micro company accounts made up to 31 May 2024 | |
27 Mar 2024 | AA | Micro company accounts made up to 31 May 2023 | |
20 Mar 2024 | CS01 | Confirmation statement made on 14 February 2024 with no updates | |
07 Oct 2023 | MR04 | Satisfaction of charge 061026140002 in full | |
13 May 2023 | AD01 | Registered office address changed from Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN England to Mundy and Co 1 Vestry Court, Vestry Road Street Somerset BA16 9NB on 13 May 2023 | |
28 Mar 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
23 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with updates | |
18 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with updates | |
18 Feb 2022 | PSC04 | Change of details for Mr Nigel Frank Gifford as a person with significant control on 6 April 2016 | |
16 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
23 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
19 Mar 2021 | CS01 | Confirmation statement made on 14 February 2021 with updates | |
27 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
27 Feb 2020 | PSC04 | Change of details for Mrs Alice Gwen Gifford as a person with significant control on 6 April 2016 | |
27 Feb 2020 | CH01 | Director's details changed for Alice Gifford on 27 February 2020 | |
27 Feb 2020 | CH01 | Director's details changed for Nigel Frank Gifford on 27 February 2020 | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
10 Sep 2019 | MR04 | Satisfaction of charge 061026140001 in full | |
10 Sep 2019 | MR01 | Registration of charge 061026140002, created on 6 September 2019 | |
26 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
20 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
19 Mar 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
16 Nov 2017 | AD01 | Registered office address changed from Chalmers Hb 20 Chamberlain Street Wells Somerset BA5 2PF to Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN on 16 November 2017 | |
07 Jun 2017 | AAMD | Amended total exemption small company accounts made up to 31 May 2016 |