Advanced company searchLink opens in new window

CARNIEL OPERATIONS SUPPORT SERVICES LTD

Company number 08105641

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)
19 Jun 2019 AD01 Registered office address changed from 11 Finkle Street Richmond DL10 4QA England to 7 Castle Road Okehampton EX20 1HT on 19 June 2019
06 Oct 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
07 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
27 May 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Sep 2016 AD01 Registered office address changed from 98a High Street Potters Bar Hertfordshire EN6 5AT England to 11 Finkle Street Richmond DL10 4QA on 1 September 2016
25 Jul 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
03 May 2016 AA Total exemption small company accounts made up to 30 June 2015
25 Apr 2016 AD01 Registered office address changed from C/O New Wave Accounting Limited Unit a the Point Business Park Weaver Road Lincoln LN6 3QN United Kingdom to 98a High Street Potters Bar Hertfordshire EN6 5AT on 25 April 2016
12 Oct 2015 AD01 Registered office address changed from C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE England to C/O New Wave Accounting Limited Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 12 October 2015
23 Jul 2015 AD01 Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN to C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE on 23 July 2015
16 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
18 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
02 Feb 2015 AD01 Registered office address changed from C/O C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN United Kingdom to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 2 February 2015
07 Jul 2014 AD01 Registered office address changed from C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 7 July 2014
04 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
04 Jul 2014 AD01 Registered office address changed from Centurion House Unit J3 the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN England on 4 July 2014
14 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
18 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
14 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)