LESTERS PROFESSIONAL SOLUTIONS LIMITED

Company Documents

DateDescription
30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM
C/O SYBERSOLVE SOLUTIONS LIMITED
SUITE 8A ELSINORE HOUSE
77-85 FULHAM PALACE ROAD HAMMERSMITH
LONDON
W6 8JA

View Document

22/02/1622 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/03/1519 March 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/11/147 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/10/1417 October 2014 COMPANY NAME CHANGED OXONIAN SOFTWARE SOLUTIONS LTD
CERTIFICATE ISSUED ON 17/10/14

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MR SPENCER JAMES KENDRICK

View Document

03/02/143 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

16/08/1316 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/04/1316 April 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/04/123 April 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 3RD FLOOR THRESHOLD HOUSE 65/69 SHEPHERDS BUSH GREEN LONDON W12 8TX

View Document

23/09/1123 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/04/1112 April 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR AYR INTERNATIONAL HOLDINGS LIMITED

View Document

18/01/1118 January 2011 CORPORATE DIRECTOR APPOINTED AYR INTERNATIONAL HOLDINGS LIMITED

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES DUNLOP

View Document

18/01/1118 January 2011 CORPORATE DIRECTOR APPOINTED AYR INTERNATIONAL HOLDINGS LIMITED

View Document

24/08/1024 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY HUNTER

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON SEFTON

View Document

29/01/1029 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOSEPH PLUCINSKY / 01/12/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DUNLOP / 01/10/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JEROME SEFTON / 01/10/2009

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE HUNTER / 01/10/2009

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PLUCINSKY / 23/10/2008

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/09/0819 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PLUCINSKY / 01/09/2008

View Document

14/01/0814 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

31/01/0731 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

06/04/066 April 2006 REGISTERED OFFICE CHANGED ON 06/04/06 FROM: G OFFICE CHANGED 06/04/06 2ND FLOOR BROADWAY CHAMBERS HAMMERSMITH LONDON

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/04/0511 April 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/10/048 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0429 March 2004 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

18/01/0418 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

04/03/034 March 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

22/08/0222 August 2002 SECRETARY RESIGNED

View Document

13/08/0213 August 2002 S366A DISP HOLDING AGM 29/07/02

View Document

13/08/0213 August 2002 NEW SECRETARY APPOINTED

View Document

15/04/0215 April 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/07/99

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 RETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS

View Document

29/05/9829 May 1998 NEW DIRECTOR APPOINTED

View Document

10/05/9810 May 1998 NEW SECRETARY APPOINTED

View Document

07/05/987 May 1998 REGISTERED OFFICE CHANGED ON 07/05/98 FROM: G OFFICE CHANGED 07/05/98 7200 THE QUORUM OXFORD BUSINESS PARK NORTH GARSINGTON ROAD OXFORD OX4 2JZ

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 SECRETARY RESIGNED

View Document

05/05/985 May 1998 DIRECTOR RESIGNED

View Document

16/02/9816 February 1998 COMPANY NAME CHANGED TECHNICAL SOFTWARE SYSTEMS LIMIT ED CERTIFICATE ISSUED ON 17/02/98

View Document

12/02/9812 February 1998 REGISTERED OFFICE CHANGED ON 12/02/98 FROM: G OFFICE CHANGED 12/02/98 SUITE 18805 72 NEW BOND STREET LONDON W1Y 9DD

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 SECRETARY RESIGNED

View Document

27/01/9827 January 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