Advanced company searchLink opens in new window

OPULENCE MANAGEMENT SERVICES LIMITED

Company number 09430037

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)
29 Mar 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
03 Apr 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
05 Apr 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
28 Jun 2021 AA Micro company accounts made up to 30 June 2020
08 Apr 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
29 Jun 2020 AA Micro company accounts made up to 30 June 2019
25 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
03 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
23 Nov 2018 AA01 Previous accounting period extended from 28 February 2018 to 30 June 2018
03 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
05 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
09 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
10 Feb 2017 AAMD Amended total exemption small company accounts made up to 28 February 2016
07 Dec 2016 AA Total exemption small company accounts made up to 28 February 2016
21 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
23 Mar 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
23 Mar 2015 CERTNM Company name changed empire standard LIMITED\certificate issued on 23/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-22
10 Mar 2015 AD01 Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom to C/O Chris Bates 24 Crafts Way Southwell Nottinghamshire NG25 0BL on 10 March 2015
10 Mar 2015 AP01 Appointment of Mr Christopher Andrew Bates as a director on 10 March 2015
09 Mar 2015 TM01 Termination of appointment of Graham Robertson Stephens as a director on 9 February 2015
09 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-09
  • GBP 1