- Company Overview for OMNIA OUTSOURCING LIMITED (10540590)
- Filing history for OMNIA OUTSOURCING LIMITED (10540590)
- People for OMNIA OUTSOURCING LIMITED (10540590)
- Charges for OMNIA OUTSOURCING LIMITED (10540590)
- More for OMNIA OUTSOURCING LIMITED (10540590)
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) |
---|---|---|---|
14 Sep 2020 | CS01 | Confirmation statement made on 14 September 2020 with no updates | |
25 Aug 2020 | AA | Full accounts made up to 31 May 2020 | |
27 May 2020 | AA | Accounts for a small company made up to 31 May 2019 | |
27 Feb 2020 | AA01 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 | |
20 Nov 2019 | PSC04 | Change of details for Mr Dale Anthony Simkiss as a person with significant control on 10 November 2019 | |
20 Nov 2019 | PSC04 | Change of details for Mr Jay Marcus Andrew Pittaway as a person with significant control on 10 November 2019 | |
19 Nov 2019 | PSC07 | Cessation of Iain Stuart Herron as a person with significant control on 12 September 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 14 September 2019 with no updates | |
09 Jul 2019 | CH01 | Director's details changed for Mr Dale Simkiss on 9 July 2019 | |
09 Jul 2019 | CH01 | Director's details changed for Mr Jay Marcus Andrew Pittaway on 9 July 2019 | |
06 Dec 2018 | AD01 | Registered office address changed from Davidson House the Forbury Reading Berkshire RG1 3EU to 40 Caversham Road Reading RG1 7EB on 6 December 2018 | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with updates | |
03 Sep 2018 | SH02 | Sub-division of shares on 8 August 2018 | |
21 Aug 2018 | PSC04 | Change of details for Mr Iain Stuart Herron as a person with significant control on 9 August 2018 | |
21 Aug 2018 | PSC01 | Notification of Jay Marcus Andrew Pittaway as a person with significant control on 9 August 2018 | |
21 Aug 2018 | PSC01 | Notification of Dale Simkiss as a person with significant control on 9 August 2018 | |
21 Aug 2018 | AP01 | Appointment of Mr Dale Simkiss as a director on 9 August 2018 | |
21 Aug 2018 | AP01 | Appointment of Mr Jay Marcus Andrew Pittaway as a director on 9 August 2018 | |
16 Apr 2018 | AA01 | Current accounting period extended from 31 December 2017 to 31 May 2018 | |
14 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with updates | |
12 Apr 2017 | AD01 | Registered office address changed from 11 Hedges Close Shipton Bellinger Tidworth SP9 7TJ United Kingdom to Davidson House the Forbury Reading Berkshire RG1 3EU on 12 April 2017 | |
28 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-28
|