MARS OMEGA PARTNERSHIP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

17/07/2417 July 2024 Termination of appointment of Stephanie Kathleen Jowers as a director on 2024-06-21

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

22/12/2122 December 2021 Appointment of Ms Stephanie Kathleen Jowers as a director on 2021-12-22

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/06/2022 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM THIRD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR PETER QUEST

View Document

01/08/191 August 2019 CESSATION OF CHRISTOPHER GIBBS HOLTOM AS A PSC

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLTOM

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR OWAIN FRANKS

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FRANKS

View Document

13/06/1913 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

10/11/1710 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, SECRETARY KAREN HOLTOM

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMISH LISTER ARMITAGE MACDONALD / 29/12/2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OWAIN PHILIP TAYLOR FRANKS / 07/01/2016

View Document

08/01/168 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/02/1516 February 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMISH LISTER ARMITAGE MACDONALD / 16/02/2015

View Document

12/02/1512 February 2015 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GIBBS HOLTOM / 03/01/2014

View Document

21/02/1421 February 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / OWAIN PHILIP TAYLOR FRANKS / 03/01/2014

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/11/1314 November 2013 SECRETARY'S CHANGE OF PARTICULARS / KAREN JANE HOLTOM / 11/11/2013

View Document

10/05/1310 May 2013 PREVSHO FROM 31/12/2013 TO 30/04/2013

View Document

10/04/1310 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

21/02/1321 February 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM COMMERCE HOUSE 18 WEST STREET BOURNE LINCOLNSHIRE PE10 9NE

View Document

18/09/1218 September 2012 ALTER ARTICLES 21/03/2012

View Document

18/09/1218 September 2012 ARTICLES OF ASSOCIATION

View Document

18/09/1218 September 2012 21/03/12 STATEMENT OF CAPITAL GBP 400

View Document

19/06/1219 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED PETER JEFFREY QUEST

View Document

09/01/129 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/03/1114 March 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK LAWLESS

View Document

07/10/107 October 2010 DIRECTOR APPOINTED OWAIN PHILIP TAYLOR FRANKS

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/03/1010 March 2010 19/02/10 STATEMENT OF CAPITAL GBP 500

View Document

01/03/101 March 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED ANTHONY HUW TAYLOR FRANKS

View Document

04/03/094 March 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED PATRICK LAWLESS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/01/0825 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 COMPANY NAME CHANGED LINCS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 28/11/05

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 S-DIV 01/09/05

View Document

28/09/0528 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/09/0528 September 2005 £ NC 100/400 01/09/05

View Document

28/09/0528 September 2005 NC INC ALREADY ADJUSTED 01/09/05

View Document

29/01/0529 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/08/0326 August 2003 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

04/02/034 February 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 NEW SECRETARY APPOINTED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 SECRETARY RESIGNED

View Document

03/01/023 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company