OCTOBER SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Registration of charge 082492720005, created on 2025-02-14 |
24/02/2524 February 2025 | Registration of charge 082492720004, created on 2025-02-14 |
28/01/2528 January 2025 | Total exemption full accounts made up to 2024-03-31 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-12 with no updates |
30/09/2430 September 2024 | Registered office address changed from 5 King Street Wrexham Clwyd LL11 1HF Wales to Clivewood Farm Wem Road Clive Shrewsbury SY4 5PR on 2024-09-30 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
26/09/2326 September 2023 | Change of details for Mr Richard James Oakes as a person with significant control on 2023-06-20 |
26/09/2326 September 2023 | Director's details changed for Mr Richard James Oakes on 2023-06-20 |
26/09/2326 September 2023 | Confirmation statement made on 2023-09-12 with no updates |
23/08/2323 August 2023 | Satisfaction of charge 082492720003 in full |
23/08/2323 August 2023 | Satisfaction of charge 082492720002 in full |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-11 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
08/12/208 December 2020 | CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/02/2028 February 2020 | PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES OAKES / 13/02/2020 |
28/02/2028 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES OAKES / 13/02/2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
09/09/169 September 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082492720001 |
06/08/166 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 082492720003 |
14/07/1614 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 082492720002 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/02/1610 February 2016 | REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 21 KING STREET WREXHAM LL11 1HG |
22/12/1522 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
28/10/1528 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES OAKES / 01/10/2015 |
28/10/1528 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
28/10/1528 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE OAKES / 01/10/2015 |
21/10/1521 October 2015 | REGISTERED OFFICE CHANGED ON 21/10/2015 FROM CHOLMONDELEY HOUSE DEE HILLS PARK CHESTER CHESHIRE CH3 5AR |
04/09/154 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 082492720001 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/10/1429 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
04/07/144 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/10/1322 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
11/10/1211 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
11/10/1211 October 2012 | CURREXT FROM 31/10/2013 TO 31/03/2014 |
More Company Information
Recently Viewed
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