OAKLEAF ELECTRICAL SOLUTIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

08/02/248 February 2024 Cessation of Jamie Wright as a person with significant control on 2023-04-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Purchase of own shares.

View Document

05/06/235 June 2023 Cancellation of shares. Statement of capital on 2023-04-30

View Document

02/05/232 May 2023 Termination of appointment of Jamie Wright as a director on 2023-04-30

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

06/02/236 February 2023 Director's details changed for Mr Jamie Wright on 2022-10-31

View Document

06/02/236 February 2023 Change of details for Mr Jamie Wright as a person with significant control on 2022-10-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/10/2129 October 2021 Registered office address changed from Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN to 29 Nutbourne Road Farlington Portsmouth PO6 1NP on 2021-10-29

View Document

13/10/2113 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE WRIGHT / 06/02/2019

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / MR JAMIE WRIGHT / 01/02/2019

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/03/1629 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/05/154 May 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SAVORY / 01/03/2013

View Document

05/03/145 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/10/1314 October 2013 DIRECTOR APPOINTED JAMIE WRIGHT

View Document

29/05/1329 May 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT DICK

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/03/1327 March 2013 PREVSHO FROM 28/02/2013 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/02/126 February 2012 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