Advanced company searchLink opens in new window

OCU SOUTH HUMBERSIDE LTD

Company number 03021582

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2024 AA Total exemption full accounts made up to 31 March 2024
14 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
12 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
15 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
16 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
14 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with updates
01 Dec 2021 AD01 Registered office address changed from High Street High Street Kirton Lindsey Gainsborough DN21 4LU England to 6 High Street Kirton Lindsey Gainsborough DN21 4LU on 1 December 2021
01 Dec 2021 AD01 Registered office address changed from 6 High Street 6 High Street Kirton Lindsey Gainsborough DN21 4LU England to 6 High Street Kirton Lindsey Gainsborough DN21 4LU on 1 December 2021
01 Dec 2021 AD01 Registered office address changed from 6 6 High Street Kirton Lindsey Gainsborough DN21 4LU England to 6 High Street 6 High Street Kirton Lindsey Gainsborough DN21 4LU on 1 December 2021
22 Nov 2021 AD01 Registered office address changed from Redbourne Mere, Kirton Linsey Gainsborough Lincolnshire DN21 4NW to 6 6 High Street Kirton Lindsey Gainsborough DN21 4LU on 22 November 2021
09 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
15 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
03 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
17 Nov 2020 AP01 Appointment of Mr Richard Edwin Cutsforth as a director on 16 November 2020
14 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
24 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
22 Jul 2019 TM01 Termination of appointment of John Jewitt as a director on 3 July 2019
18 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
11 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
16 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
02 May 2017 AA Total exemption full accounts made up to 31 March 2017
16 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 98
10 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015