OLD SORTING OFFICE LTD
Company Documents
Date | Description |
---|---|
28/11/2428 November 2024 | Micro company accounts made up to 2024-03-31 |
17/11/2417 November 2024 | Confirmation statement made on 2024-11-17 with no updates |
20/02/2420 February 2024 | Satisfaction of charge 1 in full |
20/02/2420 February 2024 | Satisfaction of charge 3 in full |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
20/11/2320 November 2023 | Confirmation statement made on 2023-11-17 with no updates |
29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
25/11/2225 November 2022 | Confirmation statement made on 2022-11-17 with updates |
04/01/224 January 2022 | Micro company accounts made up to 2021-03-31 |
18/11/2118 November 2021 | Confirmation statement made on 2021-11-17 with no updates |
25/04/1925 April 2019 | DIRECTOR APPOINTED MRS ALISON LAURA BANKS |
25/04/1925 April 2019 | DIRECTOR APPOINTED MR CHRISTOPHER CHARLES BANKS |
22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES |
15/11/1815 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
14/12/1714 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
24/11/1724 November 2017 | CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
10/12/1510 December 2015 | Annual return made up to 17 November 2015 with full list of shareholders |
10/12/1510 December 2015 | REGISTERED OFFICE CHANGED ON 10/12/2015 FROM 15TH FLOOR COLSTON TOWER COLSTON AVENUE BRISTOL AVON BS1 4UX |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
19/11/1419 November 2014 | Annual return made up to 17 November 2014 with full list of shareholders |
26/11/1326 November 2013 | Annual return made up to 17 November 2013 with full list of shareholders |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/12/1213 December 2012 | Annual return made up to 17 November 2012 with full list of shareholders |
17/08/1217 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/11/1122 November 2011 | Annual return made up to 17 November 2011 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/07/1121 July 2011 | PREVEXT FROM 30/11/2010 TO 31/03/2011 |
03/02/113 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
27/01/1127 January 2011 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BANKS |
27/01/1127 January 2011 | DIRECTOR APPOINTED MR PAUL JAMES TARRAN |
27/01/1127 January 2011 | 01/01/11 STATEMENT OF CAPITAL GBP 1000 |
25/11/1025 November 2010 | Annual return made up to 17 November 2010 with full list of shareholders |
28/09/1028 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
04/08/104 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/11/0917 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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