OAKLEY CARPENTRY SOLUTIONS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

27/03/2427 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/04/226 April 2022 Confirmation statement made on 2021-07-19 with updates

View Document

20/07/2120 July 2021 Resolutions

View Document

20/07/2120 July 2021 Certificate of change of name

View Document

19/07/2119 July 2021 Termination of appointment of Hayden Alex James Gostling as a director on 2021-06-18

View Document

19/07/2119 July 2021 Registered office address changed from 29 Welhouse Road Carshalton Surrey SM5 1RS England to 45 Nork Way Banstead SM7 1PB on 2021-07-19

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 30/06/20 UNAUDITED ABRIDGED

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/04/2024 April 2020 30/06/19 UNAUDITED ABRIDGED

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

13/03/1913 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

10/07/1810 July 2018 COMPANY NAME CHANGED JACKSON LOFTS LTD CERTIFICATE ISSUED ON 10/07/18

View Document

09/07/189 July 2018 PREVEXT FROM 31/05/2018 TO 30/06/2018

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR HAYDEN ALEX JAMES GOSTLING

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

09/07/189 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYDEN ALEX JAMES GOSTLING

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/12/177 December 2017 31/05/17 UNAUDITED ABRIDGED

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/06/169 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/05/1529 May 2015 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