OLYMPIA TEST & CRANE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

24/02/2524 February 2025 Previous accounting period extended from 2024-05-28 to 2024-10-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-05-28

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

28/05/2328 May 2023 Annual accounts for year ending 28 May 2023

View Accounts

27/03/2327 March 2023 Appointment of Mr Stephen Derek Chambers as a director on 2023-03-27

View Document

15/02/2315 February 2023 Micro company accounts made up to 2022-05-28

View Document

28/05/2228 May 2022 Annual accounts for year ending 28 May 2022

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-05-28

View Document

13/07/2113 July 2021 Micro company accounts made up to 2020-05-28

View Document

28/05/2128 May 2021 Annual accounts for year ending 28 May 2021

View Accounts

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/05/19

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

28/05/2028 May 2020 Annual accounts for year ending 28 May 2020

View Accounts

26/02/2026 February 2020 PREVSHO FROM 30/05/2019 TO 29/05/2019

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM UNIT G FENS POOL AVENUE BRIERLEY HILL WEST MIDLANDS DY5 1QA ENGLAND

View Document

13/08/1913 August 2019 DISS40 (DISS40(SOAD))

View Document

12/08/1912 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/18

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

29/05/1929 May 2019 Annual accounts for year ending 29 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

25/02/1925 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE CHASE

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR STEVEN CHASE

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MS DIANE LESLEY BATES

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

30/05/1830 May 2018 Annual accounts for year ending 30 May 2018

View Accounts

18/05/1818 May 2018 DIRECTOR APPOINTED MRS JACQUELINE CHASE

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR DIANE BATES

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN CHASE

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CHASE / 30/07/2016

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS DIANE LESLEY BATES / 30/07/2016

View Document

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM UNIT 32 THE WALLOWS INDUSTRIAL ESTATE FENS POOL AVENUE BRIERLEY HILL WEST MIDLANDS DY5 1QA

View Document

17/07/1617 July 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/07/158 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

15/06/1515 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CHASE / 02/06/2014

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS DIANE LESLEY BATES / 02/06/2014

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM SUITE 1 MOUNTFIELD HOUSE 659 HIGH STREET KINGSWINFORD WEST MIDLANDS DY6 8AL ENGLAND

View Document

30/05/1430 May 2014 COMPANY NAME CHANGED OLYMPIA TEST AND CRANE LIMITED CERTIFICATE ISSUED ON 30/05/14

View Document

27/05/1427 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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