- Company Overview for OPUSCLEAN LIMITED (06595509)
- Filing history for OPUSCLEAN LIMITED (06595509)
- People for OPUSCLEAN LIMITED (06595509)
- More for OPUSCLEAN LIMITED (06595509)
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 Jun 2015 | CH01 | Director's details changed for Mr Mark Liddington Huckle on 2 June 2015 | |
02 Jun 2015 | CH01 | Director's details changed for Mrs Sharon Parker on 2 June 2015 | |
02 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
12 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 May 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
23 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
31 May 2012 | AR01 | Annual return made up to 16 May 2012 with full list of shareholders | |
12 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 16 May 2011 with full list of shareholders | |
13 Jun 2011 | CH01 | Director's details changed for Mr Mark Liddington Huckle on 15 May 2011 | |
13 Jun 2011 | CH01 | Director's details changed for Sharon Parker on 15 May 2011 | |
29 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
18 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 13 October 2010
|
|
12 Oct 2010 | AD02 | Register inspection address has been changed | |
12 Oct 2010 | AD01 | Registered office address changed from the Greenhouse 106-108 Ashbourne Road Derby DE22 3AG on 12 October 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 16 May 2010 with full list of shareholders | |
20 Jul 2010 | CH01 | Director's details changed for Sharon Parker on 1 November 2009 | |
10 Feb 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
02 Jul 2009 | 363a | Return made up to 16/05/09; full list of members | |
02 Jul 2009 | 287 | Registered office changed on 02/07/2009 from c/o c/o smith cooper wilmot house st james court friar gate derby derbyshire DE1 1BT | |
01 Jul 2009 | 288b | Appointment terminated secretary sharon parker | |
09 Feb 2009 | 288a | Director appointed mark huckle | |
25 Jun 2008 | 288a | Director and secretary appointed sharon parker | |
25 Jun 2008 | 225 | Accounting reference date extended from 31/05/2009 to 30/06/2009 |