OCTANE JUNKIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

04/10/234 October 2023 Director's details changed for Mr Laurence James Wiltshire on 2023-10-04

View Document

04/10/234 October 2023 Director's details changed for Mrs Melanie Sheila Wiltshire on 2023-10-04

View Document

04/10/234 October 2023 Director's details changed for Mrs Karyn Louise Smith on 2023-10-04

View Document

04/10/234 October 2023 Director's details changed for Mr Martyn James Thomas Smith on 2023-10-04

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-07 with updates

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-07 with updates

View Document

07/02/227 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

13/10/2113 October 2021 Registered office address changed from Unit 2215 Silverstone Park Silverstone Oxfordshire NN12 8GX England to Unit 2215 Silverstone Park Silverstone Northamptonshire NN12 8GX on 2021-10-13

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/02/215 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 REGISTERED OFFICE CHANGED ON 01/02/2021 FROM 38-42 NEWPORT STREET SWINDON WILTSHIRE SN1 3DR UNITED KINGDOM

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

21/02/2021 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN JAMES THOMAS SMITH

View Document

20/02/2020 February 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/02/2020

View Document

20/02/2020 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURENCE JAMES WILTSHIRE

View Document

12/02/2012 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL WHITTEMORE

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN WHITTEMORE / 06/05/2019

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JAMES THOMAS SMITH / 06/05/2019

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KARYN LOUISE SMITH / 06/05/2019

View Document

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM SUITE 415C MARGARET POWELL HOUSE MIDSUMMER BOULEVARD MILTON KEYNES MK9 3BN ENGLAND

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JAMES WILTSHIRE / 06/05/2019

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE SHEILA WILTSHIRE / 06/05/2019

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM BRICK HOUSE, 150A STATION ROAD WOBURN SANDS MILTON KEYNES MK17 8SG ENGLAND

View Document

29/10/1829 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

19/12/1719 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

31/05/1631 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

07/05/157 May 2015 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