Advanced company searchLink opens in new window

OCS DEVELOPMENTS LTD

Company number 09560831

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)
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 Nov 2022 AD01 Registered office address changed from C/O Jolly Accountancy Services 1 Ribblesdale Court Gisburn Clitheroe BB7 4HB England to 56 Greenacres Skipton BD23 1BU on 13 November 2022
22 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
22 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with updates
02 Aug 2021 PSC07 Cessation of Adrian Paul Corns as a person with significant control on 28 June 2021
28 Jun 2021 SH02 Sub-division of shares on 14 June 2021
07 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
25 Apr 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
24 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
15 Apr 2020 AA Total exemption full accounts made up to 31 March 2020
30 Jun 2019 AA Micro company accounts made up to 31 March 2019
30 Jun 2019 AD01 Registered office address changed from The Rafters Yealand Avenue Giggleswick Settle BD24 0AY England to C/O Jolly Accountancy Services 1 Ribblesdale Court Gisburn Clitheroe BB7 4HB on 30 June 2019
23 May 2019 TM02 Termination of appointment of Adrian Paul Corns as a secretary on 22 May 2019
23 May 2019 TM01 Termination of appointment of Adrian Paul Corns as a director on 22 May 2019
25 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
26 Oct 2018 AA01 Current accounting period extended from 31 October 2018 to 31 March 2019
14 Jun 2018 AA Micro company accounts made up to 31 October 2017
26 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
24 Oct 2017 PSC04 Change of details for Mr Oliver Smethurst as a person with significant control on 24 October 2017
24 Oct 2017 CH01 Director's details changed for Mr Oliver Smethurst on 24 October 2017
24 Oct 2017 CH01 Director's details changed for Mr Adrian Paul Corns on 24 October 2017
24 Oct 2017 CH01 Director's details changed for Mr Christopher Robert Brooks on 24 October 2017
24 Oct 2017 CH03 Secretary's details changed for Mr Adrian Paul Corns on 24 October 2017