ON AND OFFSHORE SERVICES NORTHWEST LTD - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-06-30
2023-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/23, WITH UPDATES
2023-07-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-06-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2022-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES
2020-07-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2020-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES
2019-01-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE BURR
2019-01-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEE BURR / 30/04/2017
2019-01-14 update statutory_documents 30/04/17 STATEMENT OF CAPITAL GBP 10
2018-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES
2017-10-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEE BURR / 20/10/2016
2017-10-23 update statutory_documents CESSATION OF CHRISTOPHER BURR AS A PSC
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-28 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-11-09 update statutory_documents DIRECTOR APPOINTED MR LEE BURR
2016-11-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUZAN BURR
2016-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-03-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-02-29 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-01-08 delete address 27 BRENDA CRESCENT THORNTON L23 4TY
2016-01-08 insert address 99 STANLEY ROAD BOOTLE MERSEYSIDE L20 7DA
2016-01-08 update registered_address
2016-01-08 update returns_last_madeup_date 2014-10-15 => 2015-10-15
2016-01-08 update returns_next_due_date 2015-11-12 => 2016-11-12
2015-12-24 update statutory_documents 15/10/15 FULL LIST
2015-12-24 update statutory_documents 02/12/14 STATEMENT OF CAPITAL GBP 2
2015-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 27 BRENDA CRESCENT THORNTON L23 4TY
2015-01-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-01-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-01-07 update returns_last_madeup_date 2013-10-15 => 2014-10-15
2015-01-07 update returns_next_due_date 2014-11-12 => 2015-11-12
2014-12-01 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-12-01 update statutory_documents 15/10/14 FULL LIST
2014-04-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-04-07 update accounts_last_madeup_date null => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-28 => 2015-03-31
2014-03-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-11-07 delete address 27 BRENDA CRESCENT THORNTON UNITED KINGDOM L23 4TY
2013-11-07 insert address 27 BRENDA CRESCENT THORNTON L23 4TY
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2013-06-28 => 2013-10-15
2013-11-07 update returns_next_due_date 2014-07-26 => 2014-11-12
2013-10-15 update statutory_documents 15/10/13 FULL LIST
2013-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN EILEEN BURR / 20/08/2013
2013-09-06 insert sic_code 78109 - Other activities of employment placement agencies
2013-09-06 update returns_last_madeup_date null => 2013-06-28
2013-09-06 update returns_next_due_date 2013-07-26 => 2014-07-26
2013-08-19 update statutory_documents DIRECTOR APPOINTED MRS SUSAN EILEEN BURR
2013-08-19 update statutory_documents 28/06/13 FULL LIST
2013-08-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE BURR
2012-06-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION