OMEGA MECHANICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-02-28

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

15/11/2315 November 2023 Micro company accounts made up to 2023-02-28

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

03/03/223 March 2022 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 28/02/20 UNAUDITED ABRIDGED

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 14 SPRINGTOWN INDUSTRIAL ESTSTE DERRY CO DERRY BT48

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/11/1815 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

01/10/181 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0263690006

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

13/04/1613 April 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/03/1526 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/03/1428 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

02/12/132 December 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/13

View Document

27/03/1327 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

29/11/1229 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

10/04/1210 April 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GALLAGHER

View Document

26/03/1226 March 2012 SECRETARY APPOINTED JOHN MCMONAGLE

View Document

01/12/111 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

06/08/116 August 2011 DISS40 (DISS40(SOAD))

View Document

03/08/113 August 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

29/07/1129 July 2011 FIRST GAZETTE

View Document

20/04/1120 April 2011 DISS40 (DISS40(SOAD))

View Document

19/04/1119 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

25/02/1125 February 2011 FIRST GAZETTE

View Document

24/08/1024 August 2010 SECRETARY APPOINTED CHRISTOPHER GALLAGHER

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, SECRETARY JACQUELINE MCMONAGLE

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MCMONAGLE

View Document

19/05/1019 May 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

19/04/1019 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

27/03/0927 March 2009 28/02/09 ANNUAL RETURN SHUTTLE

View Document

06/03/096 March 2009 29/02/08 ANNUAL ACCTS

View Document

06/03/096 March 2009 28/02/07

View Document

21/02/0921 February 2009 28/02/05 ANNUAL RETURN SHUTTLE

View Document

07/11/087 November 2008 28/02/08

View Document

02/10/082 October 2008 PARS RE MORTAGE

View Document

23/01/0823 January 2008 28/02/07 ANNUAL ACCTS

View Document

04/01/074 January 2007 28/02/06 ANNUAL ACCTS

View Document

08/05/068 May 2006 CHANGE IN SIT REG ADD

View Document

08/05/068 May 2006 28/02/06 ANNUAL RETURN SHUTTLE

View Document

22/03/0622 March 2006 28/02/05 ANNUAL ACCTS

View Document

12/01/0512 January 2005 28/02/04 ANNUAL ACCTS

View Document

01/09/041 September 2004 PARS RE MORTAGE

View Document

09/04/049 April 2004 28/02/04 ANNUAL RETURN SHUTTLE

View Document

28/07/0328 July 2003 28/02/03 ANNUAL ACCTS

View Document

06/03/036 March 2003 28/02/03 ANNUAL RETURN SHUTTLE

View Document

02/01/032 January 2003 28/02/02 ANNUAL ACCTS

View Document

27/06/0227 June 2002 28/02/02 ANNUAL RETURN SHUTTLE

View Document

10/01/0210 January 2002 28/02/01 ANNUAL ACCTS

View Document

13/12/0113 December 2001 PARS RE MORTAGE

View Document

03/10/013 October 2001 PARS RE MORTAGE

View Document

03/05/013 May 2001 28/02/01 ANNUAL RETURN SHUTTLE

View Document

04/12/004 December 2000 28/02/00 ANNUAL ACCTS

View Document

20/05/0020 May 2000 28/02/00 ANNUAL RETURN SHUTTLE

View Document

25/07/9925 July 1999 28/02/99 ANNUAL ACCTS

View Document

04/03/994 March 1999 28/02/99 ANNUAL RETURN SHUTTLE

View Document

30/07/9830 July 1998 28/02/98 ANNUAL ACCTS

View Document

11/03/9811 March 1998 28/02/98 ANNUAL RETURN SHUTTLE

View Document

05/08/975 August 1997 PARS RE MORTAGE

View Document

30/06/9730 June 1997 28/02/97 ANNUAL ACCTS

View Document

25/03/9725 March 1997 28/02/97 ANNUAL RETURN SHUTTLE

View Document

03/07/963 July 1996 28/02/96 ANNUAL ACCTS

View Document

03/05/963 May 1996 28/02/96 ANNUAL RETURN SHUTTLE

View Document

05/07/955 July 1995 28/02/95 ANNUAL ACCTS

View Document

03/05/953 May 1995 28/02/95 ANNUAL RETURN SHUTTLE

View Document

18/07/9418 July 1994 28/02/94 ANNUAL ACCTS

View Document

22/04/9422 April 1994 28/02/94 ANNUAL RETURN SHUTTLE

View Document

30/04/9330 April 1993 28/02/93 ANNUAL ACCTS

View Document

30/04/9330 April 1993 CHANGE IN SIT REG ADD

View Document

08/04/938 April 1993 28/02/93 ANNUAL RETURN SHUTTLE

View Document

11/11/9211 November 1992 NOTICE OF ARD

View Document

03/03/923 March 1992 MEMORANDUM

View Document

03/03/923 March 1992 DECLN COMPLNCE REG NEW CO

View Document

03/03/923 March 1992 ARTICLES

View Document

03/03/923 March 1992 PARS RE DIRS/SIT REG OFF

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