OMEGA ELECTRICAL SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Confirmation statement made on 2025-05-04 with updates |
06/02/256 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
06/05/246 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
04/05/234 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/05/2111 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
05/05/215 May 2021 | CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES |
04/02/214 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MOTTERSHEAD / 01/09/2017 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
06/05/196 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
30/01/1930 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
20/12/1720 December 2017 | REGISTERED OFFICE CHANGED ON 20/12/2017 FROM HOLLAND HOUSE 1-5 OAKFIELD SALE CHESHIRE M33 6TT ENGLAND |
02/08/172 August 2017 | DISS40 (DISS40(SOAD)) |
02/08/172 August 2017 | REGISTERED OFFICE CHANGED ON 02/08/2017 FROM WOODLAND VIEW 478-482 MANCHESTER ROAD EAST WORSLEY MANCHESTER GREATER MANCHESTER M38 9NS |
01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, NO UPDATES |
01/08/171 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MOTTERSHEAD |
25/07/1725 July 2017 | FIRST GAZETTE |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
27/08/1627 August 2016 | DISS40 (DISS40(SOAD)) |
26/08/1626 August 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
09/08/169 August 2016 | FIRST GAZETTE |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
21/04/1621 April 2016 | 01/04/16 STATEMENT OF CAPITAL GBP 100 |
21/04/1621 April 2016 | REGISTERED OFFICE CHANGED ON 21/04/2016 FROM 477 BUXTON ROAD GREAT MOOR STOCKPORT CHESHIRE SK2 7HE |
21/04/1621 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MOTTERSHEAD / 01/04/2016 |
21/04/1621 April 2016 | INCREASE CAPITAL 01/04/2016 |
04/03/164 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
05/05/155 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
10/10/1410 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
06/05/146 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
06/05/146 May 2014 | REGISTERED OFFICE CHANGED ON 06/05/2014 FROM C/O HARRISON NEWALL & CO 477 BUXTON ROAD GREAT MOOR STOCKPORT CHESHIRE SK2 7HE ENGLAND |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
02/10/132 October 2013 | DISS40 (DISS40(SOAD)) |
01/10/131 October 2013 | REGISTERED OFFICE CHANGED ON 01/10/2013 FROM 365 LONDON ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 6AA ENGLAND |
01/10/131 October 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
03/09/133 September 2013 | FIRST GAZETTE |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
08/02/138 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
17/07/1217 July 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
16/07/1216 July 2012 | REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
04/05/114 May 2011 | 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