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)
26 Mar 2021 PSC09 Withdrawal of a person with significant control statement on 26 March 2021
25 Mar 2021 CS01 Confirmation statement made on 18 February 2021 with updates
03 Mar 2020 CS01 Confirmation statement made on 18 February 2020 with updates
12 Oct 2019 AA Unaudited abridged accounts made up to 31 May 2019
27 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
20 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
14 Mar 2018 CS01 Confirmation statement made on 18 February 2018 with updates
28 Feb 2018 AA Unaudited abridged accounts made up to 31 May 2017
01 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
30 Jun 2016 SH01 Statement of capital following an allotment of shares on 25 May 2016
  • GBP 100
29 Jun 2016 TM01 Termination of appointment of Patricia Jane Hughes as a director on 25 May 2016
29 Jun 2016 AP01 Appointment of Mr Wayne Ellis Jones as a director on 25 May 2016
29 Jun 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
28 Jun 2016 AA Total exemption small company accounts made up to 31 May 2015
19 Apr 2016 TM01 Termination of appointment of Wayne Ellis Jones as a director on 25 March 2016
18 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
28 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
25 Feb 2014 SH01 Statement of capital following an allotment of shares on 29 February 2012
  • GBP 2
25 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
25 Feb 2014 AP01 Appointment of Mr Wayne Ellis Jones as a director
19 Feb 2014 AP03 Appointment of Mr Michael John Richardson as a secretary
19 Feb 2014 AP01 Appointment of Ms Patricia Jane Hughes as a director
31 Jan 2014 TM01 Termination of appointment of Judith Jackson as a director