OMEGA STEEL BUILDING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

22/11/2422 November 2024 Cessation of Jnml Investments Ltd as a person with significant control on 2024-10-25

View Document

22/11/2422 November 2024 Notification of Omega Steel Buildings Ltd as a person with significant control on 2024-10-25

View Document

14/11/2414 November 2024 Registration of charge 071916700001, created on 2024-10-28

View Document

13/11/2413 November 2024 Termination of appointment of Nicola Jayne Jones as a director on 2024-10-28

View Document

13/11/2413 November 2024 Appointment of Mr Wesley James Thomas Davies as a director on 2024-10-28

View Document

25/10/2425 October 2024 Notification of Jnml Investments Ltd as a person with significant control on 2024-10-24

View Document

25/10/2425 October 2024 Cessation of Omega Sb Holdings Limited as a person with significant control on 2024-10-24

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

16/10/2416 October 2024 Previous accounting period shortened from 2025-02-28 to 2024-08-31

View Document

24/09/2424 September 2024 Second filing of Confirmation Statement dated 2021-02-06

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

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

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

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

View Accounts

23/02/2123 February 2021 Confirmation statement made on 2021-02-06 with no updates

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

30/10/1930 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

24/10/1824 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT O'CONNELL

View Document

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

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

25/10/1725 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

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

View Accounts

14/02/1614 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MR ROBERT O'CONNELL

View Document

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

View Accounts

10/02/1510 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

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

View Accounts

24/02/1424 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

14/11/1314 November 2013 01/02/12 STATEMENT OF CAPITAL GBP 100

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED MRS NICOLA JONES

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/02/136 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/04/1219 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD JONES / 28/11/2011

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/07/1119 July 2011 PREVSHO FROM 31/03/2011 TO 28/02/2011

View Document

13/04/1113 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

12/11/1012 November 2010 REGISTERED OFFICE CHANGED ON 12/11/2010 FROM ADMIRALS BARN NEWNHAM COURT NEWNHAM BRIDGE TENBURY WELLS WORCESTERSHIRE WR15 8JF

View Document

16/03/1016 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information