OVERHEAD LINE ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
20/02/2520 February 2025 | Appointment of Keith James Orgill as a director on 2025-02-12 |
20/02/2520 February 2025 | Director's details changed for Timothy Galvani on 2025-02-12 |
19/02/2519 February 2025 | Termination of appointment of Keith James Orgill as a director on 2025-02-12 |
19/02/2519 February 2025 | Appointment of Ms Claire Marie Davies as a director on 2025-02-12 |
19/02/2519 February 2025 | Appointment of Timothy Galvani as a director on 2025-02-12 |
18/02/2518 February 2025 | Resolutions |
17/02/2517 February 2025 | Registered office address changed from 8 Church Green East Redditch Worcestershire B98 8BP to 3 Valentine Place Southwark London SE1 8QH on 2025-02-17 |
17/02/2517 February 2025 | Cessation of Keith James Orgill as a person with significant control on 2025-02-12 |
17/02/2517 February 2025 | Notification of Egis Uk - Consulting and Engineering Limited as a person with significant control on 2025-02-12 |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/03/241 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
15/09/2315 September 2023 | Change of details for Mr Keith James Orgill as a person with significant control on 2023-09-15 |
15/09/2315 September 2023 | Director's details changed for Mr Keith James Orgill on 2023-09-15 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/03/231 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
25/10/2225 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-03-31 |
01/03/221 March 2022 | Confirmation statement made on 2022-03-01 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/06/2015 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/07/1712 July 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
12/07/1712 July 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
12/07/1712 July 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
22/12/1622 December 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 |
29/03/1629 March 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
23/12/1523 December 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 |
31/03/1531 March 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
23/12/1423 December 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 |
28/03/1428 March 2014 | DIRECTOR APPOINTED MRS SUSETTE ORGILL |
28/03/1428 March 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
28/03/1428 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH JAMES ORGILL / 28/03/2014 |
28/03/1428 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / SUSETTE ORGILL / 28/03/2014 |
28/03/1428 March 2014 | APPOINTMENT TERMINATED, DIRECTOR SUSETTE ORGILL |
28/03/1428 March 2014 | REGISTERED OFFICE CHANGED ON 28/03/2014 FROM 8 CHURCH GREEN EAST REDDITCH WORCESTERSHIRE B98 8BP ENGLAND |
24/03/1424 March 2014 | REGISTERED OFFICE CHANGED ON 24/03/2014 FROM ROYAL HOUSE MARKET PLACE REDDITCH B98 8AA |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/04/1325 April 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/04/1223 April 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/01/1219 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/07/1114 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
07/07/117 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH JAMES ORGILL / 22/04/2008 |
29/06/1129 June 2011 | DIRECTOR APPOINTED MRS SUSETTE ORGILL |
21/04/1121 April 2011 | Annual return made up to 21 April 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/04/1029 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/04/1022 April 2010 | Annual return made up to 21 April 2010 with full list of shareholders |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH JAMES ORGILL / 01/10/2009 |
18/03/1018 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/01/104 January 2010 | PREVSHO FROM 30/04/2009 TO 31/03/2009 |
29/04/0929 April 2009 | RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS |
21/04/0821 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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