- Company Overview for OUTPUT ENGINEERING LIMITED (09233740)
- Filing history for OUTPUT ENGINEERING LIMITED (09233740)
- People for OUTPUT ENGINEERING LIMITED (09233740)
- Charges for OUTPUT ENGINEERING LIMITED (09233740)
- More for OUTPUT ENGINEERING LIMITED (09233740)
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) |
---|---|---|---|
20 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 24 September 2017 with no updates | |
03 Oct 2017 | PSC04 | Change of details for Mr Paul James Niven as a person with significant control on 12 May 2017 | |
22 May 2017 | AA | Micro company accounts made up to 30 September 2016 | |
12 May 2017 | CH01 | Director's details changed for Mr Paul James Niven on 12 May 2017 | |
12 May 2017 | AD01 | Registered office address changed from 52 Whirlow Court Road Whirlow Sheffield South Yorkshire S11 9NT to Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH on 12 May 2017 | |
28 Sep 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
17 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
16 Oct 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
21 Jan 2015 | CERTNM |
Company name changed hlwkh 574 LIMITED\certificate issued on 21/01/15
|
|
20 Jan 2015 | TM01 | Termination of appointment of Michael Neil Cantwell as a director on 20 January 2015 | |
20 Jan 2015 | AD01 | Registered office address changed from Protection House 16-17 East Parade Leeds West Yorkshire LS1 2BR to 52 Whirlow Court Road Whirlow Sheffield South Yorkshire S11 9NT on 20 January 2015 | |
20 Jan 2015 | AP01 | Appointment of Mr Paul James Niven as a director on 20 January 2015 | |
24 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-24
|