OVERLEC LIMITED

Company Documents

DateDescription
25/11/2425 November 2024 Director's details changed for Mr Kevin Alexander Fowlie on 2024-11-04

View Document

22/11/2422 November 2024 Appointment of Mr James Martin Maitland as a director on 2024-11-04

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

22/11/2422 November 2024 Termination of appointment of Daniel Lawrence Holland as a director on 2024-11-04

View Document

29/08/2429 August 2024 Accounts for a small company made up to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

12/03/2412 March 2024 Accounts for a small company made up to 2023-03-30

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

17/11/2317 November 2023 Appointment of Michael Porter as a director on 2023-11-02

View Document

17/11/2317 November 2023 Termination of appointment of Philip John Birchall as a director on 2023-10-27

View Document

17/11/2317 November 2023 Appointment of Kevin Alexander Fowlie as a director on 2023-11-02

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

23/02/2323 February 2023 Termination of appointment of Stuart Alan Fraser as a director on 2023-02-10

View Document

28/12/2228 December 2022 Accounts for a small company made up to 2022-03-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

26/10/2226 October 2022 Satisfaction of charge 035279810005 in full

View Document

26/10/2226 October 2022 Satisfaction of charge 035279810006 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Change of details for Network Plus Services Limited as a person with significant control on 2021-06-02

View Document

20/12/2120 December 2021 Accounts for a small company made up to 2021-03-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

02/06/212 June 2021 Registered office address changed from , Weaste Works James Corbett Road, Salford, M50 1DE, England to Overlec Ltd Chaddock Lane Worsley Manchester M28 1XW on 2021-06-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

12/11/2012 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 035279810006

View Document

04/11/204 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035279810004

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / T&K GALLAGHER LIMITED / 20/12/2019

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

30/09/1930 September 2019 ALTER ARTICLES 30/08/2019

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS GALLAGHER

View Document

06/09/196 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035279810005

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR PHILIP JOHN BIRCHALL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MR STUART ALAN FRASER

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035279810004

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR DANIEL LAWRENCE HOLLAND

View Document

21/11/1721 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035279810003

View Document

19/10/1719 October 2017 Registered office address changed from , Dyke Yaxley 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA to Overlec Ltd Chaddock Lane Worsley Manchester M28 1XW on 2017-10-19

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL T&K GALLAGHER LIMITED

View Document

19/10/1719 October 2017 CESSATION OF WILLIAM GEOFFREY DUTHIE AS A PSC

View Document

19/10/1719 October 2017 CESSATION OF ALISON JANE DUTHIE AS A PSC

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM DYKE YAXLEY 1 BRASSEY ROAD OLD POTTS WAY SHREWSBURY SHROPSHIRE SY3 7FA

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MR THOMAS JOSEPH GALLAGHER

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUTHIE

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, SECRETARY ALISON DUTHIE

View Document

18/09/1718 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/07/1731 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/07/1714 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/03/1517 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/03/1418 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

19/02/1419 February 2014 28/01/14 STATEMENT OF CAPITAL GBP 2.02

View Document

18/02/1418 February 2014 SUB-DIVISION 28/01/14

View Document

18/02/1418 February 2014 SUB DIVISION OF SHARES 28/01/2014

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/03/1319 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

09/01/139 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1220 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/03/1117 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEOFFREY DUTHIE / 01/12/2009

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ALISON JANE DUTHIE / 01/12/2009

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 SECRETARY'S CHANGE OF PARTICULARS / ALISON DUTHIE / 17/03/2008

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007

View Document

16/03/0716 March 2007 REGISTERED OFFICE CHANGED ON 16/03/07 FROM: ROSS HOUSE THE SQUARE STOW ON THE WOLD GLOUCESTERSHIRE GL54 1AF

View Document

03/01/073 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/03/0029 March 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/04/997 April 1999 S366A DISP HOLDING AGM 27/03/99

View Document

07/04/997 April 1999 RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/983 November 1998 SECRETARY'S PARTICULARS CHANGED

View Document

31/03/9831 March 1998 NEW SECRETARY APPOINTED

View Document

20/03/9820 March 1998 SECRETARY RESIGNED

View Document

16/03/9816 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company