OMEGA SCAFFOLDING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/06/2513 June 2025 | Confirmation statement made on 2025-06-11 with no updates |
| 08/01/258 January 2025 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 20/06/2420 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
| 26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 19/06/2319 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
| 29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 19/01/2319 January 2023 | Director's details changed for Mr Jason Newton on 2022-07-04 |
| 19/01/2319 January 2023 | Director's details changed for Mr Neil Barnfield on 2022-07-04 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 16/06/2116 June 2021 | Change of details for Omega Scaffolding Holdings Limited as a person with significant control on 2016-10-31 |
| 14/06/2114 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
| 01/02/211 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES |
| 31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 22/01/2022 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON NEWTON / 22/01/2020 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 12/06/1912 June 2019 | CESSATION OF OMEGA SCAFFOLDING HOLDINGS LIMITED AS A PSC |
| 12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES |
| 16/04/1916 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081051240001 |
| 12/03/1912 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 14/06/1814 June 2018 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
| 14/06/1814 June 2018 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
| 14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES |
| 14/06/1814 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMEGA SCAFFOLDING HOLDINGS LIMITED |
| 27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 09/10/179 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON NEWTON / 09/10/2017 |
| 05/10/175 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON NEWTON / 05/10/2017 |
| 03/10/173 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 081051240001 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
| 30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 15/12/1615 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BARNFIELD / 15/12/2016 |
| 15/12/1615 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BARNFIELD / 15/12/2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 14/06/1614 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
| 03/03/163 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 15/06/1515 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
| 20/03/1520 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 05/03/155 March 2015 | REGISTERED OFFICE CHANGED ON 05/03/2015 FROM OMEGA HOUSE DALE STREET BILSTON WEST MIDLANDS WV14 7JY |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 16/06/1416 June 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
| 28/03/1428 March 2014 | REGISTERED OFFICE CHANGED ON 28/03/2014 FROM OMEGA SCAFFOLDING SOLUTIONS LIMITED DALE STREET BILSTON WEST MIDLANDS WV14 7JY ENGLAND |
| 10/03/1410 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 05/03/145 March 2014 | REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 2 MOSTYN CRESCENT WEST BROMWICH WEST MIDLANDS B71 2QH |
| 05/10/135 October 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
| 11/09/1311 September 2013 | REGISTERED OFFICE CHANGED ON 11/09/2013 FROM BEAZER HOUSE HARE STREET BILSTON WEST MIDLANDS WV14 7DX ENGLAND |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 13/07/1213 July 2012 | REGISTERED OFFICE CHANGED ON 13/07/2012 FROM 60 WELLINGTON PLACE WEDNESFIELD ROAD WILLENHALL WEST MIDLANDS WV13 3AB UNITED KINGDOM |
| 14/06/1214 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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