Advanced company searchLink opens in new window

OFF LIMIT ENGINEERING LIMITED

Company number 06758047

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)
05 Dec 2024 CS01 Confirmation statement made on 25 November 2024 with no updates
15 Nov 2024 AA Total exemption full accounts made up to 4 April 2024
27 Nov 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
10 Sep 2023 AA Total exemption full accounts made up to 4 April 2023
13 Dec 2022 AA Total exemption full accounts made up to 4 April 2022
25 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
09 Dec 2021 AA Total exemption full accounts made up to 4 April 2021
06 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
16 Dec 2020 AA Total exemption full accounts made up to 4 April 2020
26 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 4 April 2019
29 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
21 Dec 2018 AA Unaudited abridged accounts made up to 4 April 2018
04 Dec 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
02 Nov 2018 AD01 Registered office address changed from Wick House 82 Wick Lane Bournemouth BH6 4JY to Windover House St. Ann Street Salisbury SP1 2DR on 2 November 2018
04 Jan 2018 AA Unaudited abridged accounts made up to 4 April 2017
06 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
15 Dec 2016 AA Total exemption small company accounts made up to 4 April 2016
02 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
21 Dec 2015 AA Total exemption small company accounts made up to 4 April 2015
30 Nov 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
04 Jan 2015 AA Accounts for a dormant company made up to 4 April 2014
20 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-20
  • GBP 1
20 Dec 2014 CH03 Secretary's details changed for Mr Alexander Hewitt on 20 December 2014
16 Dec 2014 AD01 Registered office address changed from 13 the Sidings Cowes Isle of Wight PO31 7FX to Wick House 82 Wick Lane Bournemouth BH6 4JY on 16 December 2014