- Company Overview for OMEGA LINING SERVICES LTD (13289871)
- Filing history for OMEGA LINING SERVICES LTD (13289871)
- People for OMEGA LINING SERVICES LTD (13289871)
- More for OMEGA LINING SERVICES LTD (13289871)
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) |
---|---|---|---|
19 Aug 2024 | CH01 | Director's details changed for Mr Simon Matthew Goodchild on 29 June 2024 | |
26 Mar 2024 | CS01 | Confirmation statement made on 23 March 2024 with updates | |
04 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
16 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 Aug 2022 | CERTNM |
Company name changed eden membranes LTD\certificate issued on 26/08/22
|
|
31 May 2022 | MA | Memorandum and Articles of Association | |
31 May 2022 | RESOLUTIONS |
Resolutions
|
|
31 May 2022 | SH10 | Particulars of variation of rights attached to shares | |
31 May 2022 | SH08 | Change of share class name or designation | |
06 Apr 2022 | CS01 | Confirmation statement made on 23 March 2022 with updates | |
06 Apr 2022 | PSC08 | Notification of a person with significant control statement | |
06 Apr 2022 | PSC07 | Cessation of Simon Matthew Goodchild as a person with significant control on 7 October 2021 | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Feb 2022 | AP01 | Appointment of Mr Stephen John Mcaneaney as a director on 3 February 2022 | |
03 Feb 2022 | AP01 | Appointment of Philip Nelson Shaw as a director on 3 February 2022 | |
03 Feb 2022 | AP01 | Appointment of Steven Richard Purdy as a director on 3 February 2022 | |
03 Feb 2022 | AP01 | Appointment of Mr Stephen Christopher Tame as a director on 3 February 2022 | |
25 Jan 2022 | AD01 | Registered office address changed from 25 Leys Road St. Neots PE19 1ES England to Lyndhurst 1 Cranmer Street Long Eaton Nottingham NG10 1NJ on 25 January 2022 | |
24 Jan 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 | |
19 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 26 October 2021
|
|
02 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 6 October 2021
|
|
24 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-24
|