Advanced company searchLink opens in new window

OWEN SPRINGS LIMITED

Company number 05192010

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)
11 Nov 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
11 Nov 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
11 Nov 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
03 Aug 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
31 Mar 2020 TM01 Termination of appointment of Philip Gregory Benjamin as a director on 31 March 2020
09 Aug 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
13 May 2019 AA Full accounts made up to 31 December 2018
30 Jan 2019 MR01 Registration of charge 051920100005, created on 25 January 2019
09 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
03 Jul 2018 AD01 Registered office address changed from , C/O G&J Hall Burgess Road, Attercliffe, Sheffield, South Yorkshire, S9 3WD, England to C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD on 3 July 2018
29 Jun 2018 TM01 Termination of appointment of Christopher Charles Standring Heaton as a director on 28 June 2018
14 Jun 2018 CH01 Director's details changed for Mathew James Grey on 14 June 2018
02 May 2018 AA Accounts for a small company made up to 31 December 2017
11 Dec 2017 TM01 Termination of appointment of Paul Andrew Lush as a director on 29 September 2017
29 Sep 2017 TM02 Termination of appointment of Paul Andrew Lush as a secretary on 29 September 2017
29 Sep 2017 MR04 Satisfaction of charge 1 in full
29 Sep 2017 MR04 Satisfaction of charge 2 in full
11 Sep 2017 MR01 Registration of charge 051920100004, created on 4 September 2017
10 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
03 May 2017 AA Full accounts made up to 31 December 2016
29 Jul 2016 CS01 Confirmation statement made on 28 July 2016 with updates
18 May 2016 AA Full accounts made up to 31 December 2015
16 Mar 2016 AD01 Registered office address changed from , Imperial Works, Sheffield Road Tinsley, Sheffield, South Yorkshire, S9 2YL to C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD on 16 March 2016
17 Nov 2015 CH03 Secretary's details changed for Mr Paul Andrew Lush on 17 November 2015
13 Oct 2015 CH01 Director's details changed for Mathew James Grey on 1 October 2015