7OAKS CONTRACTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/04/2424 April 2024 Certificate of change of name

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

24/05/2324 May 2023 Change of details for Mr Andrew Peter Davey as a person with significant control on 2023-05-19

View Document

24/05/2324 May 2023 Director's details changed for Mr Andrew Peter Davey on 2023-05-19

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

24/09/2224 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/02/2226 February 2022 Micro company accounts made up to 2021-05-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/03/203 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW PETER DAVEY / 13/09/2019

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER DAVEY / 13/09/2019

View Document

06/03/196 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

20/03/1820 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / MR SCOTT CUMMING / 15/09/2017

View Document

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW PETER DAVEY / 15/09/2017

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

06/03/176 March 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER DAVEY / 14/09/2016

View Document

08/03/168 March 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

30/09/1530 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR SCOTT CUMMING

View Document

11/03/1511 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

13/10/1413 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

08/07/148 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

25/04/1425 April 2014 CURRSHO FROM 30/09/2014 TO 31/05/2014

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR ANDREW PETER DAVEY

View Document

18/09/1318 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

04/07/134 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, SECRETARY KEITH JUPP

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MR KEITH JUPP

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM 122 GLENFARG ROAD CATFORD LONDON SE6 1XJ UNITED KINGDOM

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR GARY SHEPPARD

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY JO SHEPPARD / 15/09/2012

View Document

05/10/125 October 2012 SECRETARY'S CHANGE OF PARTICULARS / KEITH JUPP / 15/09/2012

View Document

05/10/125 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

19/06/1219 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

14/10/1114 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

15/09/1015 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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