OCS DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/09/2422 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

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

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

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

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/11/2213 November 2022 Registered office address changed from C/O Jolly Accountancy Services 1 Ribblesdale Court Gisburn Clitheroe BB7 4HB England to 56 Greenacres Skipton BD23 1BU on 2022-11-13

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

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

View Accounts

02/08/212 August 2021 Cessation of Adrian Paul Corns as a person with significant control on 2021-06-28

View Document

28/06/2128 June 2021 Sub-division of shares on 2021-06-14

View Document

07/06/217 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

25/04/2125 April 2021 CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES

View Document

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

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

15/04/2015 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/06/1930 June 2019 REGISTERED OFFICE CHANGED ON 30/06/2019 FROM THE RAFTERS YEALAND AVENUE GIGGLESWICK SETTLE BD24 0AY ENGLAND

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN CORNS

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, SECRETARY ADRIAN CORNS

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

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

View Accounts

26/10/1826 October 2018 CURREXT FROM 31/10/2018 TO 31/03/2019

View Document

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PAUL CORNS / 24/10/2017

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT BROOKS / 24/10/2017

View Document

24/10/1724 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN PAUL CORNS / 24/10/2017

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER SMETHURST / 24/10/2017

View Document

24/10/1724 October 2017 PSC'S CHANGE OF PARTICULARS / MR OLIVER SMETHURST / 24/10/2017

View Document

24/10/1724 October 2017 COMPANY NAME CHANGED INTEGRATED RESULTS LTD CERTIFICATE ISSUED ON 24/10/17

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM INTERNATIONAL DEVELOPMENT CENTRE VALLEY DRIVE ILKLEY WEST YORKSHIRE LS29 8PB

View Document

06/07/176 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

29/04/1729 April 2017 10/04/17 STATEMENT OF CAPITAL GBP 150

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MR OLIVER SMETHURST

View Document

08/04/178 April 2017 COMPANY NAME CHANGED CORNBROOK GROUP LTD CERTIFICATE ISSUED ON 08/04/17

View Document

08/04/178 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/09/1615 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

27/07/1627 July 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM UNIT 1-2 ACORN BUSINESS PARK KEIGHLEY ROAD SKIPTON BD23 2UE UNITED KINGDOM

View Document

24/04/1524 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/1524 April 2015 CURRSHO FROM 30/04/2016 TO 31/10/2015

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