- Company Overview for OFFICE EQUIPMENT SYSTEMS LIMITED (06823460)
- Filing history for OFFICE EQUIPMENT SYSTEMS LIMITED (06823460)
- People for OFFICE EQUIPMENT SYSTEMS LIMITED (06823460)
- More for OFFICE EQUIPMENT SYSTEMS LIMITED (06823460)
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) |
---|---|---|---|
28 Jul 2024 | CS01 | Confirmation statement made on 19 July 2024 with updates | |
15 May 2024 | AA01 | Current accounting period extended from 31 May 2024 to 30 June 2024 | |
02 May 2024 | TM02 | Termination of appointment of Peter Edwards as a secretary on 1 May 2024 | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
22 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2024 | SH08 | Change of share class name or designation | |
08 Feb 2024 | AP01 | Appointment of Mr Daniel Jay Ball as a director on 2 February 2024 | |
08 Feb 2024 | PSC02 | Notification of Flotek Group Limited as a person with significant control on 2 February 2024 | |
08 Feb 2024 | PSC07 | Cessation of Wayne Ellis Jones as a person with significant control on 2 February 2024 | |
08 Feb 2024 | AP01 | Appointment of Mr David John Middleton as a director on 2 February 2024 | |
08 Feb 2024 | AP01 | Appointment of Mr Malcolm Holland as a director on 2 February 2024 | |
08 Feb 2024 | AP01 | Appointment of Mr Craig Jones as a director on 2 February 2024 | |
08 Feb 2024 | AP01 | Appointment of Mr Phillip Emanuel as a director on 2 February 2024 | |
21 Jul 2023 | CS01 | Confirmation statement made on 19 July 2023 with updates | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
12 Jan 2023 | SH06 |
Cancellation of shares. Statement of capital on 24 November 2022
|
|
12 Jan 2023 | SH03 |
Purchase of own shares.
|
|
02 Aug 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
10 Nov 2021 | AP03 | Appointment of Mr Peter Edwards as a secretary on 9 November 2021 | |
09 Nov 2021 | TM02 | Termination of appointment of Michael John Richardson as a secretary on 9 November 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 19 July 2021 with updates | |
19 Jul 2021 | CH01 | Director's details changed for Mr Wayne Ellis Jones on 24 March 2021 | |
01 Jun 2021 | AD01 | Registered office address changed from Saffron House Pigot Road Denbigh Denbighshire LL16 3DG to Nexus House New Vision Business Park Glascoed Road St Asaph Denbighshire LL17 0LP on 1 June 2021 | |
27 May 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 |