Company NameOffice Installation Services Limited
DirectorRay Humphries
Company StatusActive
Company Number03326000
CategoryPrivate Limited Company
Incorporation Date28 February 1997(27 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ray Humphries
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1997(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBurley Heyes Mill, Arley Road
Appleton Thorn
Warrington
WA4 4RS
Secretary NameMrs Pauline Rosario Humphries
NationalityIrish
StatusCurrent
Appointed28 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurley Heyes Mill, Arley Road
Appleton Thorn
Warrington
WA4 4RS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.ethicaldisposalservices.com

Location

Registered AddressBurley Heyes Mill, Arley Road
Appleton Thorn
Warrington
WA4 4RS
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishAppleton
WardGrappenhall
Built Up AreaAppleton Thorn
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£102,879
Cash£26,642
Current Liabilities£126,179

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return22 March 2024 (1 month, 4 weeks ago)
Next Return Due5 April 2025 (10 months, 2 weeks from now)

Filing History

23 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
28 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
24 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
25 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
26 May 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
23 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
15 May 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
9 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
16 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
23 March 2018Confirmation statement made on 22 March 2018 with updates (5 pages)
25 January 2018Notification of Rht Group Limited as a person with significant control on 23 January 2018 (2 pages)
25 January 2018Cessation of Ray Humphries as a person with significant control on 23 January 2018 (1 page)
25 January 2018Cessation of Pauline Rosario Humphries as a person with significant control on 23 January 2018 (1 page)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
15 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(3 pages)
15 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(3 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(3 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(3 pages)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
20 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
19 June 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
8 January 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 June 2010Director's details changed for Mr Ray Humphries on 15 June 2010 (2 pages)
15 June 2010Director's details changed for Mr Ray Humphries on 15 June 2010 (2 pages)
15 June 2010Secretary's details changed for Mrs Pauline Rosario Humphries on 15 June 2010 (1 page)
15 June 2010Secretary's details changed for Mrs Pauline Rosario Humphries on 15 June 2010 (1 page)
30 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
23 April 2009Return made up to 28/02/09; full list of members (3 pages)
23 April 2009Return made up to 28/02/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
6 March 2008Return made up to 28/02/08; full list of members (3 pages)
6 March 2008Return made up to 28/02/08; full list of members (3 pages)
1 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
1 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
15 March 2007Return made up to 28/02/07; full list of members (2 pages)
15 March 2007Return made up to 28/02/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
19 May 2006Return made up to 28/02/06; full list of members (2 pages)
19 May 2006Return made up to 28/02/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
8 April 2005Return made up to 28/02/05; full list of members
  • 363(287) ‐ Registered office changed on 08/04/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
8 April 2005Return made up to 28/02/05; full list of members
  • 363(287) ‐ Registered office changed on 08/04/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
24 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
24 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
26 March 2004Return made up to 28/02/04; full list of members (6 pages)
26 March 2004Return made up to 28/02/04; full list of members (6 pages)
23 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
23 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
17 April 2003Return made up to 28/02/03; full list of members (6 pages)
17 April 2003Return made up to 28/02/03; full list of members (6 pages)
9 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
9 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
26 March 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 26/03/02
(6 pages)
26 March 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 26/03/02
(6 pages)
5 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
5 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
16 July 2001Return made up to 28/02/01; full list of members (6 pages)
16 July 2001Return made up to 28/02/01; full list of members (6 pages)
4 January 2001Accounts for a small company made up to 29 February 2000 (5 pages)
4 January 2001Accounts for a small company made up to 29 February 2000 (5 pages)
25 February 2000Return made up to 28/02/00; full list of members (6 pages)
25 February 2000Return made up to 28/02/00; full list of members (6 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
10 March 1999Return made up to 28/02/99; no change of members (4 pages)
10 March 1999Return made up to 28/02/99; no change of members (4 pages)
4 March 1999Accounts for a small company made up to 28 February 1998 (5 pages)
4 March 1999Accounts for a small company made up to 28 February 1998 (5 pages)
1 December 1998Return made up to 28/02/98; full list of members (6 pages)
1 December 1998Return made up to 28/02/98; full list of members (6 pages)
1 December 1998Compulsory strike-off action has been discontinued (1 page)
1 December 1998Compulsory strike-off action has been discontinued (1 page)
18 November 1998Secretary resigned (1 page)
18 November 1998Registered office changed on 18/11/98 from: new road winsford cheshire CW7 2NU (1 page)
18 November 1998Director resigned (1 page)
18 November 1998New director appointed (2 pages)
18 November 1998New secretary appointed (2 pages)
18 November 1998Registered office changed on 18/11/98 from: new road winsford cheshire CW7 2NU (1 page)
18 November 1998Secretary resigned (1 page)
18 November 1998New secretary appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998Director resigned (1 page)
18 August 1998First Gazette notice for compulsory strike-off (1 page)
18 August 1998First Gazette notice for compulsory strike-off (1 page)
28 February 1997Incorporation (17 pages)
28 February 1997Incorporation (17 pages)