OMNISCIENT SYSTEMS MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-26 with no updates |
13/05/2513 May 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-26 with no updates |
07/05/247 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-26 with no updates |
24/04/2324 April 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/04/2225 April 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/04/2124 April 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/07/207 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/02/204 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN JANE LANCASHIRE |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES |
11/08/1911 August 2019 | PSC'S CHANGE OF PARTICULARS / MR SCOTT LANCASHIRE / 11/08/2019 |
01/07/191 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
06/08/186 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
24/11/1724 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 064897200001 |
12/07/1712 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/02/172 February 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN JANE LANCASHIRE / 31/01/2017 |
02/02/172 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ROBERT LANCASHIRE / 31/01/2017 |
02/02/172 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN JANE LANCASHIRE / 31/01/2017 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
16/05/1616 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/02/163 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
13/01/1613 January 2016 | REGISTERED OFFICE CHANGED ON 13/01/2016 FROM 228 CASTLE WAY WILLINGTON DERBY DE65 6BW |
27/05/1527 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/02/155 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
21/05/1421 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/02/146 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/02/136 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
03/05/123 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/02/129 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/03/1116 March 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ROBERT LANCASHIRE / 10/02/2010 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN JANE LANCASHIRE / 10/02/2010 |
10/02/1010 February 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
13/07/0913 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/03/0924 March 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
24/03/0924 March 2009 | LOCATION OF REGISTER OF MEMBERS |
24/03/0924 March 2009 | REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 228 CASTLE WAY WILLINGTON DERBY DE65 6BW |
24/03/0924 March 2009 | LOCATION OF DEBENTURE REGISTER |
25/02/0825 February 2008 | ACC. REF. DATE EXTENDED FROM 31/01/2009 TO 31/03/2009 |
31/01/0831 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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