HOUSING OPTIMISATION LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-03-02 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Micro company accounts made up to 2023-04-30

View Document

01/09/231 September 2023 Change of details for Mr Kirills Kirillovs as a person with significant control on 2023-09-01

View Document

27/08/2327 August 2023 Termination of appointment of Andrejs Slapkins as a director on 2023-08-01

View Document

27/08/2327 August 2023 Cessation of Andrejs Slapkins as a person with significant control on 2023-07-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-04-30

View Document

26/12/2226 December 2022 Registered office address changed from 74 Suffolk Road Andover Hampshire SP10 2JU England to 6 Leicester Place Andover SP10 2JY on 2022-12-26

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-04-30

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-08-27 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES

View Document

27/08/2027 August 2020 COMPANY NAME CHANGED ENOT TRANS LTD CERTIFICATE ISSUED ON 27/08/20

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 77 PILGRIMS WAY ANDOVER HAMPSHIRE SP10 5HP UNITED KINGDOM

View Document

06/04/206 April 2020 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