O&L ENGINEERING SERVICES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 20/01/2520 January 2025 | Registered office address changed from C/O: Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD to C/O Begbies Traynor (Central) Llp Suite L1 & L2 Woodburn House 4/5 Golden Square Aberdeen AB10 1rd on 2025-01-20 |
| 16/12/2116 December 2021 | Resolutions |
| 16/12/2116 December 2021 | Resolutions |
| 16/12/2116 December 2021 | Registered office address changed from C/O a9 Accountancy Limited Elm House Cradlehall Business Park Inverness Highland IV2 5GH to C/O: Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD on 2021-12-16 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 05/06/205 June 2020 | 30/04/20 TOTAL EXEMPTION FULL |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
| 18/06/1918 June 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
| 09/08/189 August 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 27/06/1827 June 2018 | PREVEXT FROM 31/03/2018 TO 30/04/2018 |
| 15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES |
| 15/02/1815 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUARAIDH SKINNER FORSYTH / 02/02/2018 |
| 04/01/184 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
| 23/12/1623 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 |
| 09/03/169 March 2016 | APPOINTMENT TERMINATED, SECRETARY JANE MELVILLE |
| 03/03/163 March 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
| 07/09/157 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 15/07/1515 July 2015 | APPOINTMENT TERMINATED, DIRECTOR JANE MELVILLE |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 27/02/1527 February 2015 | REGISTERED OFFICE CHANGED ON 27/02/2015 FROM C/O A9 PARTNERSHIP (HIGHLAND) LIMITED ELM HOUSE CRADLEHALL BUSINESS PARK INVERNESS IV2 5GH |
| 27/02/1527 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
| 15/07/1415 July 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 2 February 2014 with full list of shareholders |
| 17/07/1317 July 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 |
| 05/02/135 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
| 06/02/126 February 2012 | CURREXT FROM 28/02/2013 TO 31/03/2013 |
| 02/02/122 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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