OMEGA STEEL BUILDING 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 |
---|---|
06/02/256 February 2025 | Confirmation statement made on 2025-02-06 with updates |
22/11/2422 November 2024 | Cessation of Jnml Investments Ltd as a person with significant control on 2024-10-25 |
22/11/2422 November 2024 | Notification of Omega Steel Buildings Ltd as a person with significant control on 2024-10-25 |
14/11/2414 November 2024 | Registration of charge 071916700001, created on 2024-10-28 |
13/11/2413 November 2024 | Termination of appointment of Nicola Jayne Jones as a director on 2024-10-28 |
13/11/2413 November 2024 | Appointment of Mr Wesley James Thomas Davies as a director on 2024-10-28 |
25/10/2425 October 2024 | Notification of Jnml Investments Ltd as a person with significant control on 2024-10-24 |
25/10/2425 October 2024 | Cessation of Omega Sb Holdings Limited as a person with significant control on 2024-10-24 |
23/10/2423 October 2024 | Total exemption full accounts made up to 2024-02-29 |
23/10/2423 October 2024 | Total exemption full accounts made up to 2024-08-31 |
16/10/2416 October 2024 | Previous accounting period shortened from 2025-02-28 to 2024-08-31 |
24/09/2424 September 2024 | Second filing of Confirmation Statement dated 2021-02-06 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
14/09/2214 September 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
23/02/2123 February 2021 | Confirmation statement made on 2021-02-06 with no updates |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
30/10/1930 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
24/10/1824 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
17/07/1817 July 2018 | APPOINTMENT TERMINATED, DIRECTOR ROBERT O'CONNELL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
25/10/1725 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
14/02/1614 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
05/08/155 August 2015 | DIRECTOR APPOINTED MR ROBERT O'CONNELL |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
10/02/1510 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
09/04/149 April 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
24/02/1424 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
14/11/1314 November 2013 | 01/02/12 STATEMENT OF CAPITAL GBP 100 |
14/11/1314 November 2013 | DIRECTOR APPOINTED MRS NICOLA JONES |
26/04/1326 April 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
06/02/136 February 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
15/06/1215 June 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
19/04/1219 April 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
01/12/111 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD JONES / 28/11/2011 |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
19/07/1119 July 2011 | PREVSHO FROM 31/03/2011 TO 28/02/2011 |
13/04/1113 April 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
12/11/1012 November 2010 | REGISTERED OFFICE CHANGED ON 12/11/2010 FROM ADMIRALS BARN NEWNHAM COURT NEWNHAM BRIDGE TENBURY WELLS WORCESTERSHIRE WR15 8JF |
16/03/1016 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of OMEGA STEEL BUILDING SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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