Advanced company searchLink opens in new window

OFFICE EQUIPMENT SYSTEMS LIMITED

Company number 06823460

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)
15 May 2024 AA01 Current accounting period extended from 31 May 2024 to 30 June 2024
02 May 2024 TM02 Termination of appointment of Peter Edwards as a secretary on 1 May 2024
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
22 Feb 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Feb 2024 SH08 Change of share class name or designation
08 Feb 2024 AP01 Appointment of Mr Daniel Jay Ball as a director on 2 February 2024
08 Feb 2024 PSC02 Notification of Flotek Group Limited as a person with significant control on 2 February 2024
08 Feb 2024 PSC07 Cessation of Wayne Ellis Jones as a person with significant control on 2 February 2024
08 Feb 2024 AP01 Appointment of Mr David John Middleton as a director on 2 February 2024
08 Feb 2024 AP01 Appointment of Mr Malcolm Holland as a director on 2 February 2024
08 Feb 2024 AP01 Appointment of Mr Craig Jones as a director on 2 February 2024
08 Feb 2024 AP01 Appointment of Mr Phillip Emanuel as a director on 2 February 2024
21 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with updates
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
12 Jan 2023 SH06 Cancellation of shares. Statement of capital on 24 November 2022
  • GBP 80
12 Jan 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification mrc confirmation received that appropriate duty has been paid on this repurchase
02 Aug 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
10 Nov 2021 AP03 Appointment of Mr Peter Edwards as a secretary on 9 November 2021
09 Nov 2021 TM02 Termination of appointment of Michael John Richardson as a secretary on 9 November 2021
19 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with updates
19 Jul 2021 CH01 Director's details changed for Mr Wayne Ellis Jones on 24 March 2021
01 Jun 2021 AD01 Registered office address changed from Saffron House Pigot Road Denbigh Denbighshire LL16 3DG to Nexus House New Vision Business Park Glascoed Road St Asaph Denbighshire LL17 0LP on 1 June 2021
27 May 2021 AA Unaudited abridged accounts made up to 31 May 2020
26 Mar 2021 PSC01 Notification of Wayne Ellis Jones as a person with significant control on 24 March 2021