Advanced company searchLink opens in new window

OMNISONIC INTERNATIONAL LIMITED

Company number 06110567

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Mar 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
19 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
06 Mar 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
06 Mar 2012 CH01 Director's details changed for Lisa Marie Coley on 1 September 2011
06 Mar 2012 CH01 Director's details changed for Trevor Richard Coley on 1 September 2011
30 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
16 Mar 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
21 Oct 2010 AA Total exemption full accounts made up to 31 March 2010
19 Mar 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
19 Mar 2010 CH01 Director's details changed for Lisa Marie Savage on 16 February 2010
19 Mar 2010 CH01 Director's details changed for Trevor Richard Coley on 16 February 2010
02 Nov 2009 AA Total exemption full accounts made up to 31 March 2009
19 Mar 2009 363a Return made up to 16/02/09; full list of members
06 Oct 2008 AA Total exemption full accounts made up to 31 March 2008
24 Sep 2008 225 Accounting reference date extended from 29/02/2008 to 31/03/2008
02 Apr 2008 363a Return made up to 16/02/08; full list of members
07 Mar 2007 288a New secretary appointed
07 Mar 2007 288a New director appointed
07 Mar 2007 288a New director appointed
26 Feb 2007 288b Secretary resigned
26 Feb 2007 288b Director resigned
16 Feb 2007 NEWINC Incorporation