OFFICE INSTALLATIONS (BRISTOL) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/09/2525 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-09 with updates |
23/12/2423 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 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-09 with updates |
15/11/2315 November 2023 | Memorandum and Articles of Association |
15/11/2315 November 2023 | Resolutions |
15/11/2315 November 2023 | Resolutions |
14/11/2314 November 2023 | Appointment of Mr Shaun James Rossington as a director on 2023-11-03 |
14/11/2314 November 2023 | Appointment of Mrs Vicki Louise Rossington as a secretary on 2023-11-03 |
14/11/2314 November 2023 | Registered office address changed from Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP United Kingdom to Unit 11 Colville Court Winwick Quay Warrington WA2 8QT on 2023-11-14 |
03/11/233 November 2023 | Termination of appointment of Terence Yeatman as a director on 2023-11-03 |
03/11/233 November 2023 | Termination of appointment of Vanessa Yeatman as a secretary on 2023-11-03 |
03/11/233 November 2023 | Notification of Wheatacre Group Holdings Limited as a person with significant control on 2023-11-03 |
03/11/233 November 2023 | Cessation of Terrence Yeatman as a person with significant control on 2023-11-03 |
03/11/233 November 2023 | Cessation of Vanessa Yeatman as a person with significant control on 2023-11-03 |
07/08/237 August 2023 | Change of details for Mr Terrence Yeatman as a person with significant control on 2023-08-02 |
04/08/234 August 2023 | Director's details changed for Mr Terence Yeatman on 2023-08-02 |
04/08/234 August 2023 | Change of details for Vanessa Yeatman as a person with significant control on 2023-08-02 |
04/08/234 August 2023 | Secretary's details changed for Vanessa Yeatman on 2023-08-02 |
12/06/2312 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
14/09/2214 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/10/2113 October 2021 | Change of details for Mr Terrence Yeatman as a person with significant control on 2016-04-06 |
14/06/2114 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
14/06/2114 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/03/2117 March 2021 | PSC'S CHANGE OF PARTICULARS / MR TERRENCE YEATMAN / 16/03/2021 |
16/03/2116 March 2021 | PSC'S CHANGE OF PARTICULARS / VANESSA YEATMAN / 16/03/2021 |
16/03/2116 March 2021 | SECRETARY'S CHANGE OF PARTICULARS / VANESSA YEATMAN / 16/03/2021 |
16/03/2116 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE YEATMAN / 16/03/2021 |
16/03/2116 March 2021 | REGISTERED OFFICE CHANGED ON 16/03/2021 FROM REDWOOD, 65 BRISTOL ROAD KEYNSHAM BRISTOL BS31 2WB ENGLAND |
16/03/2116 March 2021 | CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES |
04/03/204 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANESSA YEATMAN |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE YEATMAN / 19/03/2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
09/01/199 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
13/04/1813 April 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/04/2018 |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
13/04/1813 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRENCE YEATMAN |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/08/1730 August 2017 | REGISTERED OFFICE CHANGED ON 30/08/2017 FROM 2 BEACONSFIELD ROAD KNOWLE BRISTOL BS4 2JF ENGLAND |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/04/1612 April 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/08/155 August 2015 | REGISTERED OFFICE CHANGED ON 05/08/2015 FROM CORNERSTONE HOUSE MIDLAND WAY THORNBURY BRISTOL BS35 2BS |
02/04/152 April 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
23/05/1423 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/04/1417 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
29/05/1329 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/04/139 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/05/1224 May 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/05/114 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE YEATMAN / 01/01/2011 |
04/05/114 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / VANESSA YEATMAN / 01/01/2011 |
04/05/114 May 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
10/08/1010 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE YEATMAN / 01/10/2009 |
12/04/1012 April 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
07/04/097 April 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
09/05/089 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
24/04/0824 April 2008 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
06/06/076 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/04/073 April 2007 | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS |
16/05/0616 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/04/065 April 2006 | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS |
20/04/0520 April 2005 | SECRETARY RESIGNED |
20/04/0520 April 2005 | NEW SECRETARY APPOINTED |
20/04/0520 April 2005 | DIRECTOR RESIGNED |
20/04/0520 April 2005 | NEW DIRECTOR APPOINTED |
29/03/0529 March 2005 | 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