- Company Overview for OVO (S) HOME SERVICES LIMITED (SC292102)
- Filing history for OVO (S) HOME SERVICES LIMITED (SC292102)
- People for OVO (S) HOME SERVICES LIMITED (SC292102)
- Charges for OVO (S) HOME SERVICES LIMITED (SC292102)
- More for OVO (S) HOME SERVICES LIMITED (SC292102)
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) |
---|---|---|---|
31 Jan 2023 | AD01 | Registered office address changed from Grampian House 200 Dunkeld Road Perth PH1 3GH Scotland to Cadworks 41 West Campbell Street Glasgow G2 6SE on 31 January 2023 | |
23 Sep 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
23 Sep 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
23 Sep 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
23 Sep 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
14 Sep 2022 | TM01 | Termination of appointment of Raman Bhatia as a director on 8 September 2022 | |
14 Sep 2022 | AP01 | Appointment of Joe Gordon as a director on 8 September 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 16 June 2022 with no updates | |
10 Jan 2022 | TM01 | Termination of appointment of David William Walter as a director on 30 November 2021 | |
12 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
12 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
12 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
12 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
09 Sep 2021 | TM01 | Termination of appointment of Adrian James Letts as a director on 3 September 2021 | |
03 Aug 2021 | AP01 | Appointment of Mr Raman Bhatia as a director on 19 July 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with no updates | |
14 Apr 2021 | AA | Full accounts made up to 31 March 2020 | |
18 Mar 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 | |
12 Jan 2021 | TM01 | Termination of appointment of Thomas Franz Rebel as a director on 12 January 2021 | |
13 Nov 2020 | PSC05 | Change of details for Ovo (S) Energy Services Limited as a person with significant control on 15 January 2020 | |
19 Oct 2020 | MR01 | Registration of charge SC2921020005, created on 1 October 2020 | |
16 Oct 2020 | PSC07 | Cessation of Glas Trust Corporation Limited as a person with significant control on 1 October 2020 | |
05 Oct 2020 | MR01 | Registration of charge SC2921020004, created on 1 October 2020 | |
11 Sep 2020 | AP01 | Appointment of Mr Jason John Alexander Howie as a director on 28 August 2020 | |
11 Sep 2020 | AP01 | Appointment of Mr Thomas Franz Rebel as a director on 28 August 2020 |