THE OT SERVICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

11/06/2511 June 2025 Purchase of own shares.

View Document

28/05/2528 May 2025 Resolutions

View Document

27/05/2527 May 2025 Cessation of Catherine Elaine Sheehan as a person with significant control on 2025-05-13

View Document

27/05/2527 May 2025 Notification of Lucy Jane Leonard as a person with significant control on 2025-05-13

View Document

27/05/2527 May 2025 Cancellation of shares. Statement of capital on 2025-05-13

View Document

09/05/259 May 2025 Termination of appointment of Catherine Elaine Sheehan as a director on 2025-02-28

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

14/11/2414 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-06 with updates

View Document

14/05/2414 May 2024 Registered office address changed from Douglas Home & Co 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD England to 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD on 2024-05-14

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/10/2310 October 2023 Micro company accounts made up to 2023-04-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-06 with updates

View Document

09/05/239 May 2023 Director's details changed for Ms. Lucy Leonard on 2023-05-09

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Appointment of Ms. Lucy Leonard as a director on 2023-01-30

View Document

22/11/2222 November 2022 Micro company accounts made up to 2022-04-30

View Document

08/05/228 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/01/227 January 2022 Registered office address changed from 19 Fenkle Street Alnwick Northumberland NE66 1HW England to Douglas Home & Co 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD on 2022-01-07

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM ASTON HOUSE YORK ROAD MAIDENHEAD BERKSHIRE SL6 1SF

View Document

19/01/2019 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/12/185 December 2018 SECOND FILING OF AP01 FOR ADAM FERRY

View Document

05/12/185 December 2018 SECOND FILING OF AP01 FOR SAMANTHA LOUSE SHANN

View Document

19/11/1819 November 2018 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE ELAINE SHEEHAN / 15/10/2018

View Document

29/10/1829 October 2018 ADOPT ARTICLES 01/10/2018

View Document

29/10/1829 October 2018 ARTICLES OF ASSOCIATION

View Document

24/10/1824 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA LOUISE SHANN

View Document

24/10/1824 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM FERRY

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MS SAMANTHA LOUISE SHANN

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR ADAM FERRY

View Document

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE ELAINE SHEEHAN / 31/10/2017

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ELAINE SHEEHAN / 31/10/2017

View Document

31/10/1731 October 2017 CESSATION OF PAUL MICHAEL SHEEHAN AS A PSC

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL SHEEHAN

View Document

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/05/1611 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MR PAUL MICHAEL SHEEHAN

View Document

22/05/1522 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

06/05/146 May 2014 CURRSHO FROM 31/05/2015 TO 30/04/2015

View Document

06/05/146 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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