OMEGA CONCRETE TESTING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
08/02/178 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
27/01/1727 January 2017 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TYLER |
08/09/168 September 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
24/04/1624 April 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
09/02/169 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
26/05/1526 May 2015 | DIRECTOR APPOINTED MR NICHOLAS ANDREW TYLER |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
29/04/1529 April 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
04/02/154 February 2015 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MAJEK |
04/02/154 February 2015 | APPOINTMENT TERMINATED, SECRETARY RICHARD MAJEK |
04/02/154 February 2015 | REGISTERED OFFICE CHANGED ON 04/02/2015 FROM 18 SORREL DRIVE RUGBY WARWICKSHIRE CV23 0TL |
06/01/156 January 2015 | 01/01/15 STATEMENT OF CAPITAL GBP 1000 |
06/01/156 January 2015 | APPOINTMENT TERMINATED, DIRECTOR GEORGE JEONNEY |
21/12/1421 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
26/10/1426 October 2014 | 01/05/14 STATEMENT OF CAPITAL GBP 1000 |
22/05/1422 May 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
16/05/1316 May 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
17/01/1317 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
24/04/1224 April 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
16/03/1216 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/04/1121 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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