- Company Overview for OPTIMUM FS LIMITED (08400206)
- Filing history for OPTIMUM FS LIMITED (08400206)
- People for OPTIMUM FS LIMITED (08400206)
- Charges for OPTIMUM FS LIMITED (08400206)
- More for OPTIMUM FS LIMITED (08400206)
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) |
---|---|---|---|
26 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Dec 2018 | AD01 | Registered office address changed from 496 Fulwood Road Sheffield S10 3QD England to C/O Unit 5 Riverside Business Park Buxton Road Bakewell DE45 1GS on 13 December 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
07 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
03 Dec 2015 | AD01 | Registered office address changed from 496 Fulwood Road Fulwood Road Sheffield S10 3QD England to 496 Fulwood Road Sheffield S10 3QD on 3 December 2015 | |
03 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
03 Dec 2015 | AD01 | Registered office address changed from 37 Greystones Grange Road Sheffield S11 7JH to 496 Fulwood Road Sheffield S10 3QD on 3 December 2015 | |
26 Mar 2015 | CERTNM |
Company name changed the spooner corporation LIMITED\certificate issued on 26/03/15
|
|
18 Mar 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
13 Nov 2014 | AA | Accounts made up to 31 March 2014 | |
11 Mar 2014 | AA01 | Current accounting period extended from 28 February 2014 to 31 March 2014 | |
11 Mar 2014 | AR01 | Annual return made up to 13 February 2014 with full list of shareholders | |
11 Mar 2014 | CH01 | Director's details changed for Caroline Joanne Spooner on 1 January 2014 | |
11 Mar 2014 | CH01 | Director's details changed for Paul David Spooner on 1 January 2014 | |
13 Feb 2013 | NEWINC | Incorporation |