- Company Overview for OTSC LIMITED (08155612)
- Filing history for OTSC LIMITED (08155612)
- People for OTSC LIMITED (08155612)
- More for OTSC LIMITED (08155612)
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) |
---|---|---|---|
25 Jul 2024 | CS01 | Confirmation statement made on 25 July 2024 with no updates | |
26 Mar 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 25 July 2023 with no updates | |
18 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 25 July 2022 with no updates | |
22 Mar 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
26 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
06 Aug 2020 | RP04CS01 | Second filing of Confirmation Statement dated 25 July 2019 | |
26 Jul 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
29 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
17 Jan 2020 | CH01 | Director's details changed for Mr Gary Alexander Neville on 16 November 2019 | |
17 Jan 2020 | PSC04 | Change of details for Mr Gary Alexander Neville as a person with significant control on 16 November 2019 | |
30 Jul 2019 | CS01 |
Confirmation statement made on 25 July 2019 with no updates
|
|
15 May 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
30 Apr 2019 | AA01 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 | |
08 Oct 2018 | PSC04 | Change of details for Mr Gary Alexander Neville as a person with significant control on 22 August 2018 | |
04 Oct 2018 | PSC04 | Change of details for Mr Gary Alexander Neville as a person with significant control on 22 August 2018 | |
21 Sep 2018 | TM01 | Termination of appointment of Clifford Donald Wing as a director on 29 August 2018 | |
21 Sep 2018 | AP01 | Appointment of Mr Gary Alexander Neville as a director on 29 August 2018 | |
21 Sep 2018 | AD01 | Registered office address changed from Parkside House 41 Walsingham Road Enfield Middlesex EN2 6EY to St Andrews Chambers Albert Square Manchester M2 5PE on 21 September 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
03 May 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 25 July 2017 with updates | |
26 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 |