OMEGA-SQUARE TECHNICAL 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
22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN BENNETT

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED MRS JULIE BENNETT

View Document

12/06/1512 June 2015 PREVEXT FROM 31/01/2015 TO 31/03/2015

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR JULIE BENNETT

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/02/1412 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/10/1316 October 2013 DIRECTOR APPOINTED MRS JULIE BENNETT

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/02/131 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BENNETT / 01/05/2012

View Document

09/02/129 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM DARLAND COTTAGE, 1 DARLAND LANE ROSSETT WREXHAM LL12 0EL

View Document

25/02/1125 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/02/1026 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BENNETT / 01/10/2009

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED SECRETARY JULIE BENNETT

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED COLIN BENNETT

View Document

27/02/0827 February 2008 SECRETARY APPOINTED JULIE BENNETT

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

31/01/0831 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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