OMEGA WINDOW CLEANING (SWINDON) LTD
Company number 12310246
- Company Overview for OMEGA WINDOW CLEANING (SWINDON) LTD (12310246)
- Filing history for OMEGA WINDOW CLEANING (SWINDON) LTD (12310246)
- People for OMEGA WINDOW CLEANING (SWINDON) LTD (12310246)
- More for OMEGA WINDOW CLEANING (SWINDON) LTD (12310246)
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) |
---|---|---|---|
28 Dec 2023 | CS01 | Confirmation statement made on 28 December 2023 with no updates | |
18 Sep 2023 | CS01 | Confirmation statement made on 14 September 2023 with no updates | |
07 Aug 2023 | AD01 | Registered office address changed from 14 Queen Square Bath BA1 2HN United Kingdom to 20 Elm Close Bowerhill Melksham SN12 6SD on 7 August 2023 | |
11 Jul 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
30 Mar 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
14 Sep 2022 | CS01 | Confirmation statement made on 14 September 2022 with no updates | |
22 Mar 2022 | PSC04 | Change of details for Mr Adam John Storey as a person with significant control on 22 March 2022 | |
22 Mar 2022 | PSC05 | Change of details for Omega Window Cleaning Group Ltd as a person with significant control on 22 March 2022 | |
22 Mar 2022 | CH02 | Director's details changed for Omega Window Cleaning Group Ltd on 22 March 2022 | |
22 Mar 2022 | CH01 | Director's details changed for Mr Denis Gordon Otto on 22 March 2022 | |
17 Mar 2022 | TM01 | Termination of appointment of Adam John Storey as a director on 1 February 2022 | |
17 Mar 2022 | AP01 | Appointment of Mr Denis Gordon Otto as a director on 1 February 2022 | |
01 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
01 Nov 2021 | AA01 | Previous accounting period extended from 30 November 2020 to 31 March 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
26 Aug 2021 | AD01 | Registered office address changed from 86 Kingfisher Drive Westbury BA13 3XN United Kingdom to 14 Queen Square Bath BA1 2HN on 26 August 2021 | |
06 Nov 2020 | CH01 | Director's details changed for Mr Adam John Storey on 6 November 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 4 November 2020 with updates | |
04 Nov 2020 | CH01 | Director's details changed for Mr Adam John Storey on 4 November 2020 | |
04 Nov 2020 | PSC04 | Change of details for Mr Adam John Storey as a person with significant control on 1 November 2020 | |
04 Nov 2020 | CH01 | Director's details changed for Mr Adam John Storey on 1 November 2020 | |
12 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-12
|