OMEGA NETWORK SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-02-26 with no updates |
11/03/2511 March 2025 | Micro company accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
20/05/2420 May 2024 | Micro company accounts made up to 2024-02-28 |
30/03/2430 March 2024 | Confirmation statement made on 2024-02-26 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
21/08/2321 August 2023 | Amended micro company accounts made up to 2023-02-28 |
17/05/2317 May 2023 | Micro company accounts made up to 2023-02-28 |
13/03/2313 March 2023 | Confirmation statement made on 2023-02-26 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
25/03/2225 March 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/03/2130 March 2021 | CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES |
27/03/2127 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
05/06/205 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
12/04/2012 April 2020 | APPOINTMENT TERMINATED, DIRECTOR BOLADE KOLADE |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
26/05/1926 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
16/11/1816 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
23/10/1723 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
08/03/168 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
08/11/158 November 2015 | APPOINTMENT TERMINATED, DIRECTOR AYODEJI KOLADE |
15/10/1515 October 2015 | REGISTERED OFFICE CHANGED ON 15/10/2015 FROM 2 BELVEDERE COURT LAYMARSH CLOSE BELVEDERE KENT DA17 5QX |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
27/03/1527 March 2015 | DIRECTOR APPOINTED MR AYODEJI RICHARD KOLADE |
27/03/1527 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
16/06/1416 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
01/03/141 March 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
27/08/1327 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
26/02/1326 February 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
23/05/1223 May 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
16/03/1216 March 2012 | DIRECTOR APPOINTED MRS BOLADE TEMITOPE KOLADE |
16/03/1216 March 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
18/03/1118 March 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
04/01/114 January 2011 | 25/02/10 TOTAL EXEMPTION FULL |
13/04/1013 April 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
13/04/1013 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / BOLADE TEMITOPE KOLADE / 26/02/2010 |
13/04/1013 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KOLAWOLE KOLADE / 26/02/2010 |
12/04/1012 April 2010 | REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 37 BYCARS ROAD BURSLEM STOKE-ON-TRENT STAFFORDSHIRE ST6 1BY |
26/02/0926 February 2009 | 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