ORMEROD MANAGEMENT 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
09/07/259 July 2025 Satisfaction of charge 035152980001 in full

View Document

30/01/2530 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

30/01/2530 January 2025

View Document

15/01/2515 January 2025

View Document

15/01/2515 January 2025 Current accounting period shortened from 2024-10-30 to 2023-12-31

View Document

15/01/2515 January 2025

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

22/11/2422 November 2024 Registration of charge 035152980002, created on 2024-11-13

View Document

08/11/248 November 2024 Termination of appointment of Allison Jane Peasgood as a director on 2024-11-01

View Document

20/08/2420 August 2024 Resolutions

View Document

20/08/2420 August 2024 Memorandum and Articles of Association

View Document

08/08/248 August 2024 Registration of charge 035152980001, created on 2024-07-30

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-10-30

View Document

29/02/2429 February 2024 Confirmation statement made on 2023-12-31 with updates

View Document

27/02/2427 February 2024 Previous accounting period shortened from 2024-02-28 to 2023-10-30

View Document

02/11/232 November 2023 Appointment of Mr Neil Andrew Russ as a director on 2023-10-31

View Document

02/11/232 November 2023 Termination of appointment of Allison Jane Peasgood as a secretary on 2023-10-31

View Document

02/11/232 November 2023 Registered office address changed from 1 Dromintee Road Bardon Hill Coalville Leicestershire LE67 1TX to Unit a2 Cradley Business Park Overend Road Cradley Heath B64 7DW on 2023-11-02

View Document

02/11/232 November 2023 Appointment of Mr Damian Tracey as a director on 2023-10-31

View Document

02/11/232 November 2023 Termination of appointment of Clive John Ormerod as a director on 2023-10-28

View Document

02/11/232 November 2023 Cessation of Allison Jane Peasgood as a person with significant control on 2023-10-31

View Document

02/11/232 November 2023 Cessation of Clive Ormerod as a person with significant control on 2023-10-31

View Document

02/11/232 November 2023 Notification of K.I.G. Limited as a person with significant control on 2023-10-31

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

16/06/2316 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

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

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

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

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

05/06/205 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ALLISON JANE PEASGOOD / 29/02/2020

View Document

03/03/203 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS ALLISON JANE PEASGOOD / 29/02/2020

View Document

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

View Accounts

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALLISON JANE PEASGOOD / 01/08/2019

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE JOHN ORMEROD / 01/08/2019

View Document

17/09/1917 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS ALLISON JANE PEASGOOD / 01/08/2019

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

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

View Accounts

23/02/1923 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

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

View Accounts

02/05/172 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

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

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR NICK MORTON

View Document

29/03/1629 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

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

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

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

View Accounts

26/02/1526 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

09/09/149 September 2014 DIRECTOR APPOINTED MR NICK PAUL MORTON

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/04/147 April 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

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

View Accounts

17/07/1317 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/03/1316 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/07/1224 July 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

12/07/1212 July 2012 27/04/12 STATEMENT OF CAPITAL GBP 100

View Document

28/03/1228 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/03/114 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/03/105 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JOHN ORMEROD / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLISON JANE PEASGOOD / 04/03/2010

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/2009 FROM OAK BUSINESS CENTRE RATCLIFFE ROAD SILEBY LEICESTERSHIRE LE12 7PU UNITED KINGDOM

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/2008 FROM 5 MEADOW WAY DESFORD LEICESTER LE9 9QG

View Document

10/03/0810 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: OAK BUSINESS CENTRE, RATCLIFFE ROAD, SILEBY LEICESTERSHIRE LE12 7PU

View Document

11/10/0611 October 2006 REGISTERED OFFICE CHANGED ON 11/10/06 FROM: 5 MEADOW WAY DESFORD LEICESTER LEICESTERSHIRE LE9 9QG

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/09/068 September 2006 NC INC ALREADY ADJUSTED 01/08/06

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 REGISTERED OFFICE CHANGED ON 14/11/02 FROM: 22/28 WILLOW STREET ACCRINGTON LANCASHIRE BB5 1LP

View Document

10/04/0210 April 2002 SECRETARY RESIGNED

View Document

10/04/0210 April 2002 NEW SECRETARY APPOINTED

View Document

09/04/029 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

29/03/9929 March 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/02/99

View Document

29/03/9929 March 1999 RETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 S80A AUTH TO ALLOT SEC 22/02/99

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 SECRETARY RESIGNED

View Document

09/03/989 March 1998 NEW SECRETARY APPOINTED

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

23/02/9823 February 1998 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