OMEGA CRUSHING AND SCREENING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Registration of charge NI6586360001, created on 2025-05-29 |
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-11 with updates |
03/01/253 January 2025 | Change of details for Omega Crushing & Screening Holdings Limited as a person with significant control on 2024-12-11 |
03/01/253 January 2025 | Confirmation statement made on 2025-01-03 with updates |
03/01/253 January 2025 | Appointment of Mr Varadharajan Senthilkumar as a director on 2024-12-11 |
03/01/253 January 2025 | Notification of Propel Industries Private Limited (India) as a person with significant control on 2024-12-11 |
13/12/2413 December 2024 | Particulars of variation of rights attached to shares |
13/12/2413 December 2024 | Resolutions |
13/12/2413 December 2024 | Change of share class name or designation |
22/11/2422 November 2024 | Confirmation statement made on 2024-11-21 with updates |
21/11/2421 November 2024 | Notification of Omega Crushing & Screening Holdings Limited as a person with significant control on 2024-11-12 |
21/11/2421 November 2024 | Cessation of Great Northern Manufacturing Limited as a person with significant control on 2024-11-12 |
21/11/2421 November 2024 | Director's details changed for Mr Colin Daly on 2024-11-20 |
21/11/2421 November 2024 | Director's details changed for Mr Anthony Carlin on 2024-11-20 |
21/11/2421 November 2024 | Director's details changed for Mr Robert Douglas on 2024-11-20 |
20/11/2420 November 2024 | Registered office address changed from Unit 9a Castlederg Enterprise Centre 01 Drumquin Road Castlederg Co. Tyrone BT81 7PX Northern Ireland to Unit 1 & 2 36 Deverney Road Omagh Tyrone BT79 0nd on 2024-11-20 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-13 with updates |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
13/02/2413 February 2024 | Confirmation statement made on 2024-01-27 with no updates |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-27 with no updates |
21/10/2221 October 2022 | Previous accounting period extended from 2022-03-31 to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Confirmation statement made on 2022-01-27 with updates |
04/11/214 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/02/2011 February 2020 | CESSATION OF COLIN DALY AS A PSC |
11/02/2011 February 2020 | CESSATION OF ANTHONY CARLIN AS A PSC |
11/02/2011 February 2020 | CESSATION OF ROBERT DOUGLAS AS A PSC |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
06/02/196 February 2019 | CURREXT FROM 31/01/2020 TO 31/03/2020 |
30/01/1930 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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