Advanced company searchLink opens in new window

OPUS CONSTRUCTION SERVICES LIMITED

Company number 06321181

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)
22 Jul 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
02 Jan 2014 AA Total exemption small company accounts made up to 5 April 2013
23 Jul 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
23 Jul 2013 CH03 Secretary's details changed for Mathew Heath on 2 January 2013
23 Jul 2013 CH01 Director's details changed for Mathew Heath on 2 January 2013
27 Dec 2012 AA Total exemption small company accounts made up to 5 April 2012
27 Jul 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 5 April 2011
22 Jul 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
14 Feb 2011 CH01 Director's details changed for Lyndon Middleton on 3 February 2011
14 Feb 2011 AD01 Registered office address changed from 46 Pyms Road Wem Shropshire SY4 5YN England on 14 February 2011
11 Jan 2011 AA Total exemption small company accounts made up to 5 April 2010
18 Aug 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
21 Jan 2010 CH01 Director's details changed for Mathew Heath on 15 January 2010
21 Jan 2010 AD01 Registered office address changed from 44 Pyms Road Wem Shropshire SY4 5YN on 21 January 2010
29 Sep 2009 AA Total exemption small company accounts made up to 5 April 2009
27 Jul 2009 363a Return made up to 23/07/09; full list of members
12 Feb 2009 AA Total exemption small company accounts made up to 5 April 2008
28 Jul 2008 363a Return made up to 23/07/08; full list of members
23 Jun 2008 88(2) Ad 24/07/07\gbp si 30@1=30\gbp ic 70/100\
23 Jun 2008 88(2) Ad 24/07/07\gbp si 20@1=20\gbp ic 50/70\
23 Jun 2008 123 Nc inc already adjusted 24/07/07
23 Jun 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 May 2008 225 Accounting reference date shortened from 31/07/2008 to 05/04/2008
20 Aug 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution