- Company Overview for OFFICE SEATING & DESKING LIMITED (05223502)
- Filing history for OFFICE SEATING & DESKING LIMITED (05223502)
- People for OFFICE SEATING & DESKING LIMITED (05223502)
- More for OFFICE SEATING & DESKING LIMITED (05223502)
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) |
---|---|---|---|
20 Dec 2023 | CS01 | Confirmation statement made on 15 December 2023 with no updates | |
30 Jun 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
15 Dec 2022 | CS01 | Confirmation statement made on 15 December 2022 with updates | |
17 Oct 2022 | PSC01 | Notification of Anne Roberta Marshall Thomason as a person with significant control on 5 October 2022 | |
17 Oct 2022 | PSC04 | Change of details for Mr Michael Charles Thomason as a person with significant control on 5 October 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 22 August 2022 with no updates | |
18 Mar 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 22 August 2021 with no updates | |
25 Jun 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 22 August 2020 with no updates | |
27 Aug 2020 | CH01 | Director's details changed for Mr Michael Charles Thomason on 22 August 2020 | |
27 Aug 2020 | CH03 | Secretary's details changed for Anne Roberta Marshall Thomason on 22 August 2020 | |
27 Aug 2020 | PSC04 | Change of details for Mr Michael Charles Thomason as a person with significant control on 22 August 2020 | |
27 Aug 2020 | AD01 | Registered office address changed from 8 Marsden Business Park York YO30 4WX England to 8 Marsden Park James Nicolson Link ,Clifton Moor York YO30 4WX on 27 August 2020 | |
30 Jun 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 22 August 2019 with no updates | |
02 May 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
30 Aug 2018 | CS01 | Confirmation statement made on 22 August 2018 with no updates | |
06 Apr 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 22 August 2017 with no updates | |
26 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
06 Oct 2015 | AD01 | Registered office address changed from Unit 9 London Ebor Business Park Millfield Lane York North Yorkshire YO26 6QY to 8 Marsden Business Park York YO30 4WX on 6 October 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|