Advanced company searchLink opens in new window

OFF SITE CONSTRUCTION INTERIORS LIMITED

Company number 06557556

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
09 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
27 Feb 2012 AD01 Registered office address changed from Glendale Bromstead Common Newport Shropshire TF10 9DE on 27 February 2012
15 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
08 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
23 Sep 2011 TM01 Termination of appointment of Simon Butler as a director
25 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
25 Nov 2010 AR01 Annual return made up to 25 November 2010 with full list of shareholders
25 Nov 2010 AP01 Appointment of Mr Mark Clark as a director
15 Apr 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
15 Apr 2010 CH01 Director's details changed for Simon John Butler on 7 April 2010
09 Mar 2010 AD01 Registered office address changed from 15 St. Mary's Street Newport Shropshire TF10 7AF United Kingdom on 9 March 2010
25 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
25 Feb 2010 AD01 Registered office address changed from Glendale Bromstead Common Newport Shropshire TF10 9DE on 25 February 2010
06 Oct 2009 TM01 Termination of appointment of Mark Clark as a director
02 Jul 2009 363a Return made up to 07/04/09; full list of members
24 Sep 2008 288a Director appointed simon john butler
19 Aug 2008 88(2) Ad 01/08/08-01/08/08\gbp si 1@1=1\gbp ic 1/2\
19 Aug 2008 288a Director appointed mr mark clark
25 Apr 2008 CERTNM Company name changed off site interiors LIMITED\certificate issued on 29/04/08
11 Apr 2008 288b Appointment terminated secretary abergan reed nominees LIMITED
11 Apr 2008 288b Appointment terminated director abergan reed LTD
11 Apr 2008 287 Registered office changed on 11/04/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england
07 Apr 2008 NEWINC Incorporation