OMNI IPS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-22 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-08-24 with updates

View Document

06/10/236 October 2023 Accounts for a small company made up to 2022-12-31

View Document

03/07/233 July 2023 Termination of appointment of Christopher John Parmiter as a director on 2023-05-01

View Document

20/02/2320 February 2023 Appointment of Mr Christopher John Parmiter as a director on 2023-02-19

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2021-12-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-08-24 with updates

View Document

19/01/2219 January 2022 Termination of appointment of Oliver Michael Palmer Madge as a director on 2021-12-31

View Document

13/01/2213 January 2022 Second filing of Confirmation Statement dated 2020-08-24

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/10/2015 October 2020 Confirmation statement made on 2020-08-24 with updates

View Document

30/03/2030 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER MICHAEL PALMER MADGE / 01/02/2020

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PARMITER

View Document

08/01/208 January 2020 COMPANY NAME CHANGED CROSSED HANDS LIMITED CERTIFICATE ISSUED ON 08/01/20

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/05/1921 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

25/03/1925 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

01/08/181 August 2018 PREVEXT FROM 31/03/2018 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 3 ALBION COURT ALBION PLACE LONDON UNITED KINGDOM

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM TRESTAN CHURCH STREET ST. MARY BOURNE ANDOVER HAMPSHIRE SP11 6BL ENGLAND

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR RIAZ LADHA

View Document

27/06/1627 June 2016 CONVERT ORDINARY SHARES 12/05/2016

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM PARK MILL FARM VINEYARD LANE KINGSWOOD WOTTON-UNDER-EDGE GLOUCESTERSHIRE GL12 8SB

View Document

18/09/1518 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/11/1414 November 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/11/1327 November 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

30/09/1330 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/09/124 September 2012 CURRSHO FROM 31/08/2013 TO 31/03/2013

View Document

24/08/1224 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information