OMEGA SOLUTIONS CROSS HILLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

08/05/258 May 2025 Appointment of Mrs Joanne Louise Churchyard as a director on 2024-10-31

View Document

08/05/258 May 2025 Appointment of Mrs Joanne Bailey as a director on 2024-10-31

View Document

29/01/2529 January 2025 Cessation of A Person with Significant Control as a person with significant control on 2024-11-21

View Document

29/01/2529 January 2025 Notification of a person with significant control statement

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with updates

View Document

28/01/2528 January 2025 Cessation of James Bailey as a person with significant control on 2024-11-21

View Document

28/01/2528 January 2025 Cessation of Brian Russell Churchyard as a person with significant control on 2024-11-21

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/05/249 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

19/04/2419 April 2024 Statement of capital following an allotment of shares on 2024-04-05

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Memorandum and Articles of Association

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Resolutions

View Document

05/04/245 April 2024 Change of details for a person with significant control

View Document

03/04/243 April 2024 Change of details for Mr James Bailey as a person with significant control on 2024-03-31

View Document

03/04/243 April 2024 Director's details changed for Mr James Bailey on 2024-03-31

View Document

03/04/243 April 2024 Director's details changed for Mr Nabil Alan Cook on 2024-03-31

View Document

03/04/243 April 2024 Director's details changed for Mr Brian Russell Churchyard on 2024-03-31

View Document

03/04/243 April 2024 Secretary's details changed for Mrs Joanne Bailey on 2024-03-31

View Document

03/04/243 April 2024 Change of details for Mr Brian Russell Churchyard as a person with significant control on 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

19/03/2419 March 2024 Registered office address changed from 70-72 Kirkgate Silsden Keighley West Yorkshire BD20 0PA England to Suite 2 the Point Mayfield Road Ilkley LS29 8FL on 2024-03-19

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/08/2315 August 2023 Notification of Brian Russell Churchyard as a person with significant control on 2022-12-01

View Document

15/08/2315 August 2023 Change of details for Mr James Bailey as a person with significant control on 2022-11-01

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

17/03/2317 March 2023 Statement of capital following an allotment of shares on 2023-02-27

View Document

15/03/2315 March 2023 Appointment of Mr Nabil Alan Cook as a director on 2023-02-27

View Document

09/02/239 February 2023 Micro company accounts made up to 2022-10-31

View Document

20/12/2220 December 2022 Director's details changed for Mr James Bailey on 2022-12-20

View Document

20/12/2220 December 2022 Secretary's details changed for Mrs Joanne Bailey on 2022-12-20

View Document

09/12/229 December 2022 Appointment of Mr Brian Russell Churchyard as a director on 2022-12-02

View Document

08/12/228 December 2022 Previous accounting period extended from 2022-08-31 to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/09/2221 September 2022 Change of details for Mr James Bailey as a person with significant control on 2022-09-21

View Document

18/02/2218 February 2022 Registered office address changed from 30 North Street Keighley BD21 3SE England to 70-72 Kirkgate Silsden Keighley West Yorkshire BD20 0PA on 2022-02-18

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