OLYMPUS ENGINEERING (HOLDINGS) LIMITED
Company number 09009424
- Company Overview for OLYMPUS ENGINEERING (HOLDINGS) LIMITED (09009424)
- Filing history for OLYMPUS ENGINEERING (HOLDINGS) LIMITED (09009424)
- People for OLYMPUS ENGINEERING (HOLDINGS) LIMITED (09009424)
- Charges for OLYMPUS ENGINEERING (HOLDINGS) LIMITED (09009424)
- More for OLYMPUS ENGINEERING (HOLDINGS) LIMITED (09009424)
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) |
---|---|---|---|
24 May 2024 | AA | Full accounts made up to 31 December 2023 | |
07 May 2024 | CS01 | Confirmation statement made on 24 April 2024 with no updates | |
05 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2024 | MA | Memorandum and Articles of Association | |
21 Jun 2023 | AA | Full accounts made up to 31 December 2022 | |
03 May 2023 | CS01 | Confirmation statement made on 24 April 2023 with no updates | |
25 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
29 Apr 2022 | CS01 | Confirmation statement made on 24 April 2022 with no updates | |
17 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
28 Apr 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
15 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
30 Apr 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
09 Jan 2020 | TM01 | Termination of appointment of Benjamin David Hancock as a director on 9 January 2020 | |
09 Jan 2020 | AP01 | Appointment of Mr Nicholas James Cattell as a director on 9 January 2020 | |
19 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
03 May 2019 | CS01 | Confirmation statement made on 24 April 2019 with updates | |
03 May 2019 | PSC07 | Cessation of Simon Sebastian Orange as a person with significant control on 29 April 2019 | |
03 May 2019 | PSC02 | Notification of Corpacq Finance Limited as a person with significant control on 29 April 2019 | |
17 Aug 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
01 May 2018 | CS01 | Confirmation statement made on 24 April 2018 with updates | |
07 Nov 2017 | AD01 | Registered office address changed from Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF to Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW on 7 November 2017 | |
02 Aug 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
10 May 2017 | TM01 | Termination of appointment of Jonathan Paul Dorsett as a director on 10 May 2017 | |
10 May 2017 | AP01 | Appointment of Mr Benjamin David Hancock as a director on 10 May 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates |