Confirmation statement. Statement with updates. |
2024-04-09 |
View Report |
Accounts. Accounts type total exemption full. |
2024-02-29 |
View Report |
Confirmation statement. Statement with updates. |
2023-04-25 |
View Report |
Accounts. Accounts type total exemption full. |
2023-02-28 |
View Report |
Confirmation statement. Statement with updates. |
2022-05-03 |
View Report |
Accounts. Accounts type total exemption full. |
2022-02-28 |
View Report |
Officers. Change date: 2021-11-16. Officer name: Mr Matthew John Harper-Ward. |
2022-02-08 |
View Report |
Officers. Officer name: Mr Malcolm Redvers Tapp. Change date: 2021-04-08. |
2021-07-20 |
View Report |
Confirmation statement. Statement with updates. |
2021-05-06 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-03 |
View Report |
Confirmation statement. Statement with updates. |
2020-06-22 |
View Report |
Accounts. Accounts type total exemption full. |
2020-02-28 |
View Report |
Confirmation statement. Statement with updates. |
2019-04-25 |
View Report |
Accounts. Accounts type total exemption full. |
2019-02-26 |
View Report |
Mortgage. Charge number: 042055110004. Charge creation date: 2019-01-23. |
2019-01-25 |
View Report |
Capital. Capital allotment shares. |
2018-06-19 |
View Report |
Resolution. Description: Resolutions. |
2018-06-13 |
View Report |
Persons with significant control. Notification date: 2018-05-31. Psc name: Sprint Group Holdings Limited. |
2018-06-05 |
View Report |
Persons with significant control. Psc name: Jonathan Micah Barns. Cessation date: 2018-05-30. |
2018-06-05 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-27 |
View Report |
Accounts. Accounts type total exemption full. |
2018-02-26 |
View Report |
Mortgage. Charge number: 042055110003. Charge creation date: 2017-07-19. |
2017-07-25 |
View Report |
Mortgage. Charge number: 042055110002. Charge creation date: 2017-07-19. |
2017-07-20 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-25 |
View Report |
Accounts. Accounts type total exemption small. |
2017-02-28 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-28 |
View Report |
Accounts. Accounts type total exemption small. |
2016-02-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-06 |
View Report |
Accounts. Accounts type total exemption small. |
2015-02-27 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-09 |
View Report |
Accounts. Accounts type total exemption small. |
2014-02-27 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-29 |
View Report |
Accounts. Accounts type total exemption small. |
2013-02-27 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-14 |
View Report |
Officers. Officer name: Mr Malcolm Redvers Tapp. |
2012-03-29 |
View Report |
Officers. Officer name: Mr Matthew John Harper-Ward. |
2012-03-29 |
View Report |
Accounts. Accounts type total exemption small. |
2012-03-02 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-20 |
View Report |
Officers. Officer name: Kerry Barns. |
2011-06-20 |
View Report |
Change of name. Description: Company name changed omnisys solutions LIMITED\certificate issued on 04/04/11. |
2011-04-04 |
View Report |
Change of name. Change of name notice. |
2011-04-04 |
View Report |
Accounts. Accounts type total exemption small. |
2011-02-25 |
View Report |
Annual return. With made up date full list shareholders. |
2010-05-24 |
View Report |
Officers. Officer name: Mrs Kerry Jane Barns. Change date: 2009-10-02. |
2010-05-24 |
View Report |
Accounts. Accounts type total exemption full. |
2010-03-02 |
View Report |
Annual return. Legacy. |
2009-05-18 |
View Report |
Accounts. Accounts type total exemption full. |
2009-04-04 |
View Report |
Accounts. Accounts type total exemption full. |
2008-07-31 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2008-06-19 |
View Report |