OMHS CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Cancellation of shares. Statement of capital on 2024-01-05 |
05/03/255 March 2025 | Confirmation statement made on 2025-03-05 with updates |
13/01/2513 January 2025 | Total exemption full accounts made up to 2024-06-30 |
24/10/2424 October 2024 | Purchase of own shares. |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
17/06/2417 June 2024 | Change of details for Mr Stuart Richard Barten as a person with significant control on 2024-05-22 |
17/06/2417 June 2024 | Director's details changed for Mr Stuart Richard Barten on 2024-05-22 |
17/06/2417 June 2024 | Confirmation statement made on 2024-05-06 with updates |
08/01/248 January 2024 | Cessation of Ross Gandon as a person with significant control on 2024-01-05 |
08/01/248 January 2024 | Change of details for David Reade as a person with significant control on 2024-01-05 |
08/01/248 January 2024 | Termination of appointment of Ross Gandon as a director on 2024-01-05 |
25/10/2325 October 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-06-30 |
18/05/2318 May 2023 | Director's details changed for David Reade on 2022-09-01 |
18/05/2318 May 2023 | Change of details for David Reade as a person with significant control on 2022-09-01 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/03/2024 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES |
02/04/192 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
22/05/1822 May 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES |
07/02/187 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS GANDON |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
26/06/1726 June 2017 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART RICHARD BARTEN |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID READE |
08/02/178 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
24/06/1624 June 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
15/11/1515 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
13/11/1513 November 2015 | VARYING SHARE RIGHTS AND NAMES |
12/06/1512 June 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
28/01/1528 January 2015 | CURREXT FROM 28/02/2015 TO 30/06/2015 |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
13/11/1413 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS GANDON / 02/10/2014 |
11/06/1411 June 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
14/03/1414 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID READE / 14/08/2013 |
03/02/143 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART RICHARD BARTEN / 29/01/2014 |
29/11/1329 November 2013 | REGISTERED OFFICE CHANGED ON 29/11/2013 FROM GREAT CAULDHAM FARM CAULDHAM LANE CAPEL-LE-FERNE FOLKESTONE KENT CT18 7HQ UNITED KINGDOM |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
22/08/1322 August 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
02/08/132 August 2013 | 21/06/12 STATEMENT OF CAPITAL GBP 200 |
15/11/1215 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
25/05/1225 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
08/02/128 February 2012 | CURRSHO FROM 31/05/2012 TO 29/02/2012 |
26/05/1126 May 2011 | SAIL ADDRESS CREATED |
26/05/1126 May 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
06/05/116 May 2011 | 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