OVERHEAD LINE ELECTRIFICATION CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/10/249 October 2024 Confirmation statement made on 2024-09-04 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/09/2430 September 2024 Director's details changed for Nicholas Smith on 2024-09-26

View Document

26/09/2426 September 2024 Director's details changed for Nicholas Smith on 2024-09-26

View Document

13/07/2413 July 2024 Change of details for Mr Nicholas Smith as a person with significant control on 2016-09-01

View Document

10/07/2410 July 2024 Appointment of Mr. Russell Steven Fage as a director on 2024-06-27

View Document

10/07/2410 July 2024 Appointment of Mr. Gary Joseph Naessens as a director on 2024-06-27

View Document

10/07/2410 July 2024 Appointment of Mr. Wayne Lester Tilley as a director on 2024-06-27

View Document

10/07/2410 July 2024 Appointment of Mr. David Stephen Murrell as a director on 2024-06-27

View Document

10/07/2410 July 2024 Cessation of Nicholas Smith as a person with significant control on 2024-06-27

View Document

10/07/2410 July 2024 Registered office address changed from 483 Birmingham Road Marlbrook Bromsgrove B61 0HZ England to Unit 10 Ilford Trading Estate Paycocke Road Basildon Essex SS14 3DR on 2024-07-10

View Document

10/07/2410 July 2024 Notification of Rtg Group (Uk) Limited as a person with significant control on 2024-06-27

View Document

10/07/2410 July 2024 Current accounting period extended from 2024-08-31 to 2024-09-30

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/05/2322 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/11/2030 November 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/10/1914 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/11/1819 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

11/11/1811 November 2018 REGISTERED OFFICE CHANGED ON 11/11/2018 FROM 20 STONECROP CLOSE BIRMINGHAM B38 9QS

View Document

11/11/1811 November 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS SMITH / 08/11/2018

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/10/156 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 20 STONECROP CLOSE KINGS NORTON BIRMINGHAM B38 9QS ENGLAND

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM OLEC HOUSE STONECROP CLOSE KINGS NORTON BIRMINGHAM WEST MIDLANDS B38 9QS UNITED KINGDOM

View Document

15/09/1415 September 2014 PREVSHO FROM 30/09/2014 TO 31/08/2014

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, SECRETARY MARY PROUDMAN

View Document

04/09/134 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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