OMEGA SCAFFOLDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Termination of appointment of Steven Michael Newall as a secretary on 2024-04-04

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

15/04/2415 April 2024 Appointment of Mr Antony Neil Clarke as a director on 2024-04-04

View Document

15/04/2415 April 2024 Appointment of Mr Colin Matthew Slater as a director on 2024-04-04

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

09/04/249 April 2024 Registration of charge 042907040005, created on 2024-04-04

View Document

04/04/244 April 2024 Satisfaction of charge 3 in full

View Document

04/04/244 April 2024 Satisfaction of charge 042907040004 in full

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

13/09/2213 September 2022 Notification of John Michael Ruane as a person with significant control on 2022-09-12

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-07 with no updates

View Document

13/09/2213 September 2022 Cessation of Steven Michael Newall as a person with significant control on 2022-09-12

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/06/2116 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

21/05/2021 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 042907040004

View Document

10/02/2010 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

26/04/1926 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/03/1820 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/08/167 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/10/1517 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

16/10/1516 October 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/05/1520 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/10/148 October 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

22/07/1422 July 2014 31/08/13 STATEMENT OF CAPITAL GBP 100

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/08/1330 August 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/09/1211 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/12/119 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/11/1115 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/10/115 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

14/09/1114 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/09/1023 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/10/075 October 2007 RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/11/051 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 SECRETARY RESIGNED

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003

View Document

10/11/0310 November 2003 REGISTERED OFFICE CHANGED ON 10/11/03 FROM: UNIT 9 BANK QUAY TRADING ESTATE SLUTCHERS LANE WARRINGTON CHESHIRE WA1 1PJ

View Document

07/11/037 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/036 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 NEW SECRETARY APPOINTED

View Document

08/10/018 October 2001 SECRETARY RESIGNED

View Document

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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