- Company Overview for OST ENGINEERING LIMITED (07782342)
- Filing history for OST ENGINEERING LIMITED (07782342)
- People for OST ENGINEERING LIMITED (07782342)
- More for OST ENGINEERING LIMITED (07782342)
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) |
---|---|---|---|
06 Jan 2025 | AD01 | Registered office address changed from 6 Rother Dale Sholing Southampton Hampshire SO19 0HL England to 27 Osborne Road Warsash Southampton SO31 9GJ on 6 January 2025 | |
15 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
10 Sep 2024 | CS01 | Confirmation statement made on 4 September 2024 with no updates | |
11 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with updates | |
28 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 2 October 2022 with updates | |
06 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with updates | |
06 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with updates | |
24 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Jun 2020 | PSC02 | Notification of K S T Holdings Limited as a person with significant control on 3 October 2019 | |
16 Jun 2020 | PSC07 | Cessation of Stephen John Townsend as a person with significant control on 3 October 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with updates | |
18 Oct 2019 | PSC07 | Cessation of Francis Michael Smith as a person with significant control on 18 May 2018 | |
18 Oct 2019 | PSC07 | Cessation of David Joseph O'shea as a person with significant control on 22 December 2017 | |
03 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Aug 2019 | AP01 | Appointment of Mr Robert Nicholls as a director on 1 August 2019 | |
26 Nov 2018 | CS01 | Confirmation statement made on 2 October 2018 with updates | |
14 Jun 2018 | TM01 | Termination of appointment of David Joseph O'shea as a director on 16 March 2018 | |
29 May 2018 | SH06 |
Cancellation of shares. Statement of capital on 15 March 2018
|
|
09 May 2018 | SH03 | Purchase of own shares. | |
25 Apr 2018 | AA01 | Current accounting period extended from 30 September 2018 to 31 March 2019 | |
19 Apr 2018 | AA | Micro company accounts made up to 30 September 2017 | |
18 Apr 2018 | AD01 | Registered office address changed from 4 Northfields Twyford Winchester SO21 1NZ England to 6 Rother Dale Sholing Southampton Hampshire SO19 0HL on 18 April 2018 |