Omexom Uk LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 25, 2014)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
DERITEND ELECTRO-MECHANICAL SERVICES LIMITED
LEE BEESLEY ENGINEERING MANAGEMENT LIMITED
Company type Private Limited Company Company Number 00376835 Record last updated Friday, August 11, 2023 5:22:59 PM UTC Postal Code B37 7YE
Visits Searches Document Type Publication date Download link Registry Aug 7, 2023 Resignation of 2 people: one Secretary (a man) and one Director (a man) Registry Aug 7, 2023 Appointment of a woman Registry Apr 8, 2019 Resignation of one Director (a man) Registry Apr 8, 2019 Appointment of a man as Cfo and Director Financials Oct 5, 2017 Annual accounts Registry Apr 20, 2017 Confirmation statement made , with updates Financials Oct 13, 2016 Annual accounts Registry Sep 28, 2016 Appointment of a person as Shareholder (Above 75%) Registry Sep 28, 2016 Confirmation statement made , with updates Registry Dec 1, 2015 Annual return Financials Jul 3, 2015 Annual accounts Registry Dec 2, 2014 Annual return Financials Jun 25, 2014 Annual accounts Registry Dec 3, 2013 Annual return Financials Jun 25, 2013 Annual accounts Registry Dec 11, 2012 Annual return Financials May 30, 2012 Annual accounts Registry Jan 6, 2012 Annual return Financials Jun 2, 2011 Annual accounts Registry Feb 2, 2011 Resignation of one Director Registry Feb 2, 2011 Appointment of a person as Director Registry Dec 31, 2010 Appointment of a man as Director Registry Dec 7, 2010 Annual return Financials Sep 7, 2010 Annual accounts Registry Aug 3, 2010 Change of name certificate Registry Aug 3, 2010 Notice of change of name nm01 - resolution Registry Aug 3, 2010 Company name change Registry Apr 21, 2010 Appointment of a man as Secretary Registry Apr 21, 2010 Appointment of a person as Secretary Registry Apr 21, 2010 Resignation of one Secretary Registry Dec 1, 2009 Annual return Registry Dec 1, 2009 Change of particulars for director Financials May 28, 2009 Annual accounts Registry May 13, 2009 Change in situation or address of registered office Registry Dec 2, 2008 Annual return Financials Oct 28, 2008 Annual accounts Registry Jul 2, 2008 Appointment of a person Registry Jul 2, 2008 Resignation of a person Registry Jun 2, 2008 Appointment of a man as Chartered Accountant and Secretary Registry Nov 30, 2007 Annual return Financials Sep 28, 2007 Annual accounts Registry Aug 15, 2007 Appointment of a person Registry Aug 15, 2007 Resignation of a person Registry Aug 6, 2007 Appointment of a man as Secretary Registry Aug 3, 2007 Resignation of one Accountant and one Secretary (a man) Registry Dec 22, 2006 Annual return Registry Dec 22, 2006 Notice of change of directors or secretaries or in their particulars Financials Nov 5, 2006 Annual accounts Registry Oct 10, 2006 Change in situation or address of registered office Registry Dec 19, 2005 Annual return Financials Nov 2, 2005 Annual accounts Registry Nov 26, 2004 Annual return Financials Nov 2, 2004 Annual accounts Registry Jan 26, 2004 Annual return Financials Dec 7, 2003 Annual accounts Registry Dec 4, 2002 Annual return Registry Mar 18, 2002 Resignation of a person Registry Mar 8, 2002 Resignation of one Accountant and one Director (a man) Financials Feb 7, 2002 Annual accounts Registry Jan 24, 2002 Annual return Registry Jan 22, 2002 Appointment of a person Registry Jan 22, 2002 Resignation of a person Registry Jan 16, 2002 Appointment of a man as Secretary and Accountant Financials Aug 29, 2001 Annual accounts Registry May 21, 2001 Appointment of a person Registry May 11, 2001 Resignation of a person Registry Apr 7, 2001 Resignation of one Director (a man) Registry Mar 15, 2001 Change of name certificate Registry Mar 15, 2001 Company name change Registry Feb 20, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 2, 2001 Annual return Financials Oct 12, 2000 Annual accounts Registry Sep 12, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 8, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 1802020... Registry Sep 8, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 8, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 1944888... Registry Jul 7, 2000 Appointment of a person Registry Jul 7, 2000 Resignation of a person Registry Jun 29, 2000 Resignation of one Engineer and one Director (a man) Registry Dec 17, 1999 Annual return Financials Sep 23, 1999 Annual accounts Registry Dec 7, 1998 Annual return Financials Oct 15, 1998 Annual accounts Registry Aug 7, 1998 Particulars of a mortgage or charge Registry Aug 7, 1998 Particulars of a mortgage or charge 1766513... Registry Aug 7, 1998 Particulars of a mortgage or charge Registry Jul 10, 1998 Particulars of a mortgage or charge 1801053... Registry Dec 23, 1997 Annual return Financials Sep 23, 1997 Annual accounts Registry Dec 12, 1996 Annual return Financials Oct 10, 1996 Annual accounts Registry Dec 8, 1995 Annual return Financials Oct 20, 1995 Annual accounts Registry Dec 8, 1994 Annual return Financials Oct 25, 1994 Annual accounts Registry Dec 16, 1993 Location of register of members address changed Registry Dec 16, 1993 Annual return Financials Oct 27, 1993 Annual accounts Registry Sep 22, 1993 Director resigned, new director appointed Registry Sep 22, 1993 Director resigned, new director appointed 1944890...