ORGANISED MECHANICAL SOLUTIONS LIMITED - History of Changes


DateDescription
2024-04-07 delete address UNIT 6 ST. GEORGES SQUARE PORTSMOUTH ENGLAND PO1 3EY
2024-04-07 insert address 80-83 LONG LANE LONDON EC1A 9ET
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-04-07 update registered_address
2023-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2023 FROM UNIT 6 ST. GEORGES SQUARE PORTSMOUTH PO1 3EY ENGLAND
2023-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-28 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-08-07 delete sic_code 74990 - Non-trading company
2022-08-07 insert sic_code 41100 - Development of building projects
2022-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/22, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2020-05-30 => 2021-05-31
2022-07-07 update accounts_next_due_date 2022-03-30 => 2023-02-28
2022-06-07 update accounts_next_due_date 2022-05-31 => 2022-03-30
2022-05-31 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/22, NO UPDATES
2022-03-07 update account_ref_day 30 => 29
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-05-31
2022-02-28 update statutory_documents PREVSHO FROM 30/05/2021 TO 29/05/2021
2022-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2022-01-24 update statutory_documents 01/03/21 STATEMENT OF CAPITAL GBP 1
2021-12-07 update num_mort_outstanding 1 => 0
2021-12-07 update num_mort_satisfied 0 => 1
2021-11-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058033470001
2021-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-30
2021-06-07 update accounts_next_due_date 2021-05-30 => 2022-02-28
2021-05-29 update statutory_documents 30/05/20 TOTAL EXEMPTION FULL
2021-05-12 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2021-05-12 update statutory_documents ARTICLES OF ASSOCIATION
2021-04-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARILLA STEVENS
2021-04-07 delete address 6 ST. GEORGES SQUARE PORTSMOUTH ENGLAND PO1 3EY
2021-04-07 insert address UNIT 6 ST. GEORGES SQUARE PORTSMOUTH ENGLAND PO1 3EY
2021-04-07 update num_mort_charges 0 => 1
2021-04-07 update num_mort_outstanding 0 => 1
2021-04-07 update registered_address
2021-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2021 FROM ST HELEN'S HOUSE KING STREET DERBY DE1 3EE UNITED KINGDOM
2021-03-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058033470001
2021-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2021 FROM 6 ST. GEORGES SQUARE PORTSMOUTH PO1 3EY ENGLAND
2021-03-18 update statutory_documents DIRECTOR APPOINTED MS MARILLA CARLYN STEVENS
2021-02-07 delete address ST HELEN'S HOUSE KING STREET DERBY DE1 3EE
2021-02-07 insert address 6 ST. GEORGES SQUARE PORTSMOUTH ENGLAND PO1 3EY
2021-02-07 update registered_address
2020-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2020 FROM ST HELEN'S HOUSE KING STREET DERBY DE1 3EE
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-30
2020-06-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2020-06-07 update accounts_last_madeup_date 2017-12-31 => 2019-05-31
2020-06-07 update accounts_next_due_date 2020-05-28 => 2021-02-28
2020-05-28 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2020-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES
2020-03-07 update account_ref_day 31 => 30
2020-03-07 update accounts_next_due_date 2020-02-29 => 2020-05-28
2020-02-28 update statutory_documents PREVSHO FROM 31/05/2019 TO 30/05/2019
2019-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES
2019-05-07 insert company_previous_name ORGANISED OFFICE SOLUTIONS LIMITED
2019-05-07 update name ORGANISED OFFICE SOLUTIONS LIMITED => ORGANISED MECHANICAL SOLUTIONS LIMITED
2019-04-09 update statutory_documents COMPANY NAME CHANGED ORGANISED OFFICE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 09/04/19
2019-04-07 update account_ref_month 12 => 5
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-02-29
2019-03-12 update statutory_documents CURREXT FROM 31/12/2018 TO 31/05/2019
2019-03-07 update account_ref_month 5 => 12
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2017-12-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2019-09-30
2019-02-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2019-02-28 update statutory_documents CURRSHO FROM 31/05/2018 TO 31/12/2017
2018-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-01-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17
2017-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16
2016-06-08 update returns_last_madeup_date 2015-05-03 => 2016-05-03
2016-06-08 update returns_next_due_date 2016-05-31 => 2017-05-31
2016-05-23 update statutory_documents 03/05/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-02-11 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-01-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15
2015-06-08 update returns_last_madeup_date 2014-05-03 => 2015-05-03
2015-06-08 update returns_next_due_date 2015-05-31 => 2016-05-31
2015-05-20 update statutory_documents 03/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14
2014-06-07 delete address ST HELEN'S HOUSE KING STREET DERBY ENGLAND DE1 3EE
2014-06-07 insert address ST HELEN'S HOUSE KING STREET DERBY DE1 3EE
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-03 => 2014-05-03
2014-06-07 update returns_next_due_date 2014-05-31 => 2015-05-31
2014-05-27 update statutory_documents 03/05/14 FULL LIST
2014-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM MARC STEVENS / 01/01/2014
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-06-26 update returns_last_madeup_date 2012-05-03 => 2013-05-03
2013-06-26 update returns_next_due_date 2013-05-31 => 2014-05-31
2013-06-25 delete address WILMOT HOUSE ST JAMES COURT FRIAR GATE DERBY DE1 1BT
2013-06-25 insert address ST HELEN'S HOUSE KING STREET DERBY ENGLAND DE1 3EE
2013-06-25 update registered_address
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-22 delete sic_code 7499 - Non-trading company
2013-06-22 insert sic_code 74990 - Non-trading company
2013-06-22 update returns_last_madeup_date 2011-05-03 => 2012-05-03
2013-06-22 update returns_next_due_date 2012-05-31 => 2013-05-31
2013-06-21 delete address 2ND FLOOR OLD INN HOUSE 2 CARSHALTON ROAD SUTTON SURREY SM1 4RA
2013-06-21 insert address WILMOT HOUSE ST JAMES COURT FRIAR GATE DERBY DE1 1BT
2013-06-21 update registered_address
2013-05-30 update statutory_documents 03/05/13 FULL LIST
2013-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2013 FROM WILMOT HOUSE ST JAMES COURT FRIAR GATE DERBY DE1 1BT
2012-12-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM MARC STEVENS / 28/11/2012
2012-11-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARILLA CARLYN STEVENS / 28/11/2012
2012-08-01 update statutory_documents 03/05/12 FULL LIST
2012-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2012 FROM WILMOT HOUSE ST JAMES COURT FRIAR GATE DERBY DE1 1BT
2012-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2012 FROM 2ND FLOOR OLD INN HOUSE 2 CARSHALTON ROAD SUTTON SURREY SM1 4RA
2012-03-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-05-31 update statutory_documents 03/05/11 FULL LIST
2011-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM MARC STEVENS / 03/05/2011
2011-05-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARILLA CARLYN STEVENS / 03/05/2011
2011-01-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-05-25 update statutory_documents 03/05/10 FULL LIST
2009-07-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-07-23 update statutory_documents RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2008-11-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-08-13 update statutory_documents RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/08 FROM: BANK HOUSE 1-7 SUTTON COURT ROAD SUTTON SURREY SM1 4SP
2007-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/07 FROM: TWO JAYS RIDGE LANGLEY SANDERSTEAD SURREY CR2 0AR
2007-08-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-07-05 update statutory_documents RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2007-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/07 FROM: CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG
2007-02-20 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-20 update statutory_documents NEW SECRETARY APPOINTED
2007-02-20 update statutory_documents DIRECTOR RESIGNED
2007-02-20 update statutory_documents SECRETARY RESIGNED
2006-05-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION