BISHOP OAK SOLUTIONS LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Order of court to wind up

View Document

24/02/2524 February 2025 Cessation of Stephen John Winter as a person with significant control on 2024-04-01

View Document

24/02/2524 February 2025 Termination of appointment of Stephen John Winter as a director on 2024-04-01

View Document

24/02/2524 February 2025 Notification of Jeffrey Bishop as a person with significant control on 2024-04-01

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

24/02/2524 February 2025 Appointment of Mr Jeffrey Bishop as a director on 2024-04-01

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-02-28

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

25/03/2425 March 2024 Notification of Stephen John Winter as a person with significant control on 2024-03-10

View Document

25/03/2425 March 2024 Cessation of Toni Marie Marshall as a person with significant control on 2024-03-14

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

18/12/2318 December 2023 Appointment of Mr Stephen John Winter as a director on 2023-12-18

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

05/06/235 June 2023 Certificate of change of name

View Document

22/05/2322 May 2023 Termination of appointment of Kyle Luke Rice as a director on 2023-05-22

View Document

22/05/2322 May 2023 Appointment of Ms Toni Marie Marshall as a director on 2023-05-22

View Document

22/05/2322 May 2023 Notification of Toni Marie Marshall as a person with significant control on 2023-05-22

View Document

22/05/2322 May 2023 Cessation of Kyle Luke Rice as a person with significant control on 2023-05-22

View Document

18/05/2318 May 2023 Cessation of Rahul Samplay as a person with significant control on 2023-05-18

View Document

18/05/2318 May 2023 Termination of appointment of Rahul Samplay as a director on 2023-05-18

View Document

18/05/2318 May 2023 Termination of appointment of Suveena Bali as a director on 2023-05-18

View Document

18/05/2318 May 2023 Notification of Kyle Luke Rice as a person with significant control on 2023-05-15

View Document

18/05/2318 May 2023 Cessation of Suveena Bali as a person with significant control on 2023-05-18

View Document

17/05/2317 May 2023 Registered office address changed from 48 Lydford Road Leicester LE4 9FA United Kingdom to Creative Industries Centre Wolverhampton Science Park Wolverhampton WV10 9TG on 2023-05-17

View Document

11/05/2311 May 2023 Appointment of Mr Kyle Luke Rice as a director on 2023-05-10

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/02/1928 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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