- Company Overview for OPTIMUS SURFACE REPAIRS LIMITED (10169751)
- Filing history for OPTIMUS SURFACE REPAIRS LIMITED (10169751)
- People for OPTIMUS SURFACE REPAIRS LIMITED (10169751)
- More for OPTIMUS SURFACE REPAIRS LIMITED (10169751)
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) |
---|---|---|---|
27 Jan 2025 | CH01 | Director's details changed for Mrs Chelsey Killen on 7 January 2025 | |
27 Jan 2025 | TM01 | Termination of appointment of Stephen Robert Kiernan as a director on 7 January 2025 | |
27 Jan 2025 | TM01 | Termination of appointment of Lisa Rachel Kiernan as a director on 7 January 2025 | |
27 Jan 2025 | AP01 | Appointment of Mr Scott James Killen as a director on 7 January 2025 | |
27 Jan 2025 | AP01 | Appointment of Mrs Chelsey Killen as a director on 7 January 2025 | |
27 Jan 2025 | PSC07 | Cessation of Stephen Robert Kiernan as a person with significant control on 7 January 2025 | |
22 Jan 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
22 Jan 2025 | PSC02 | Notification of Sjk Repairs Limited as a person with significant control on 7 January 2025 | |
22 Jan 2025 | PSC07 | Cessation of Lisa Rachel Kiernan as a person with significant control on 7 January 2025 | |
17 May 2024 | CS01 | Confirmation statement made on 8 May 2024 with updates | |
22 Jan 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 8 May 2023 with updates | |
05 May 2023 | CH01 | Director's details changed for Mr Stephen Robert Kiernan on 5 May 2023 | |
05 May 2023 | CH01 | Director's details changed for Mrs Lisa Rachel Kiernan on 5 May 2023 | |
05 May 2023 | PSC04 | Change of details for Mr Stephen Robert Kiernan as a person with significant control on 5 May 2023 | |
05 May 2023 | PSC04 | Change of details for Mrs Lisa Rachel Kiernan as a person with significant control on 5 May 2023 | |
24 Nov 2022 | AD01 | Registered office address changed from Suites 5 & 6 the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB England to Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY on 24 November 2022 | |
07 Nov 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 8 May 2022 with updates | |
16 Nov 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 8 May 2021 with updates | |
15 Oct 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with updates | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates |