- Company Overview for OMBROS INTEGRATED SERVICES LIMITED (08385491)
- Filing history for OMBROS INTEGRATED SERVICES LIMITED (08385491)
- People for OMBROS INTEGRATED SERVICES LIMITED (08385491)
- Charges for OMBROS INTEGRATED SERVICES LIMITED (08385491)
- More for OMBROS INTEGRATED SERVICES LIMITED (08385491)
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 2017 | AP01 | Appointment of Mr Alan Savage as a director on 20 December 2016 | |
06 Jan 2017 | AD01 | Registered office address changed from Walnut House Blackhill Drive Wolverton Mill Milton Keynes Buckinghamshire MK12 5TS to C/O C/O Orion Engineering Services Limited 93 Newington Causeway London SE1 6BN on 6 January 2017 | |
20 Sep 2016 | MR04 | Satisfaction of charge 083854910002 in full | |
20 Sep 2016 | MR04 | Satisfaction of charge 083854910001 in full | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Feb 2016 | MR01 | Registration of charge 083854910002, created on 12 February 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
04 Jan 2016 | TM01 | Termination of appointment of Arthur Patrick O'donnell as a director on 31 December 2015 | |
29 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
20 May 2015 | SH02 | Sub-division of shares on 4 December 2014 | |
20 May 2015 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2015 | MR01 | Registration of charge 083854910001, created on 26 January 2015 | |
23 Dec 2014 | AP01 | Appointment of Arthur Patrick O'donnell as a director on 4 December 2014 | |
23 Dec 2014 | AP01 | Appointment of Gary Lincoln as a director on 4 December 2014 | |
23 Dec 2014 | AP01 | Appointment of Graham Charles Eccles as a director on 4 December 2014 | |
28 Oct 2014 | AD03 | Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR | |
22 Oct 2014 | AD02 | Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR | |
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 May 2014 | AA01 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 | |
04 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
01 Feb 2013 | NEWINC | Incorporation |