Advanced company searchLink opens in new window

OILTECH SERVICES (EAST MIDLANDS) LTD

Company number 08791958

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 Dec 2023 CS01 Confirmation statement made on 27 November 2023 with updates
22 Aug 2023 AA Unaudited abridged accounts made up to 31 March 2023
16 Dec 2022 CS01 Confirmation statement made on 27 November 2022 with updates
11 Oct 2022 AA Unaudited abridged accounts made up to 31 March 2022
09 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with updates
08 Dec 2021 CH01 Director's details changed for Mr Richard Simon Tonge on 3 November 2021
08 Dec 2021 PSC04 Change of details for Mr Richard Tongue as a person with significant control on 3 November 2021
08 Dec 2021 PSC04 Change of details for Mr Richard Tongue as a person with significant control on 1 September 2019
08 Dec 2021 PSC07 Cessation of Sue Tongue as a person with significant control on 1 September 2019
06 Aug 2021 AA Unaudited abridged accounts made up to 31 March 2021
30 Nov 2020 CS01 Confirmation statement made on 27 November 2020 with updates
25 Aug 2020 AA Unaudited abridged accounts made up to 31 March 2020
24 Jun 2020 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 100
24 Jun 2020 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 100
29 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with updates
21 Aug 2019 AA Micro company accounts made up to 31 March 2019
11 Dec 2018 AA Micro company accounts made up to 31 March 2018
11 Dec 2018 AD01 Registered office address changed from Blackthorn House Rolleston Road Skeffington Leicestershire LE7 9YD to Office 1, Orchard House Tugby Orchards Business Centre Wood Lane Tugby Leicestershire LE7 9WE on 11 December 2018
27 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with updates
27 Nov 2018 CH01 Director's details changed for Mr Richard Simon Tonge on 16 April 2018
01 Jan 2018 CS01 Confirmation statement made on 27 November 2017 with no updates
29 Aug 2017 AA Micro company accounts made up to 31 March 2017
20 Jan 2017 CS01 Confirmation statement made on 27 November 2016 with updates
06 Dec 2016 AA Micro company accounts made up to 31 March 2016
22 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10