OLDBURY IT 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 |
---|---|
20/02/2520 February 2025 | Total exemption full accounts made up to 2024-05-31 |
04/11/244 November 2024 | Confirmation statement made on 2024-10-25 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
13/02/2413 February 2024 | Total exemption full accounts made up to 2023-05-31 |
06/11/236 November 2023 | Confirmation statement made on 2023-10-25 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/02/239 February 2023 | Total exemption full accounts made up to 2022-05-31 |
13/11/2213 November 2022 | Satisfaction of charge 062472910002 in full |
13/11/2213 November 2022 | Satisfaction of charge 062472910001 in full |
07/11/227 November 2022 | Register inspection address has been changed from Unit 24 Kingfisher Court Newbury Berkshire RG14 5SJ England to Lovejoys Frilsham Thatcham RG18 9XQ |
06/11/226 November 2022 | Confirmation statement made on 2022-10-25 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/02/2221 February 2022 | Total exemption full accounts made up to 2021-05-31 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-25 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/02/2120 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES |
20/11/2020 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM FAHEY / 01/11/2020 |
30/06/2030 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 062472910002 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/02/2011 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
28/12/1928 December 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES |
06/08/196 August 2019 | DIRECTOR APPOINTED MS MARY HILL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/03/1921 March 2019 | APPOINTMENT TERMINATED, SECRETARY KIM ANDREWS-BUTLER |
11/02/1911 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
20/02/1820 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
20/02/1720 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/03/1617 March 2016 | SECRETARY APPOINTED MRS KIM ANDREWS-BUTLER |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
12/01/1612 January 2016 | SAIL ADDRESS CHANGED FROM: THE FARMHOUSE HAMBRIDGE ROAD NEWBURY BERKSHIRE RG14 2QG UNITED KINGDOM |
12/01/1612 January 2016 | APPOINTMENT TERMINATED, SECRETARY MAXIM FINANCE LTD |
12/01/1612 January 2016 | Annual return made up to 15 December 2015 with full list of shareholders |
11/12/1511 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 062472910001 |
10/12/1510 December 2015 | REGISTERED OFFICE CHANGED ON 10/12/2015 FROM THE FARMHOUSE HAMBRIDGE ROAD NEWBURY BERKSHIRE RG14 2QG |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
15/12/1415 December 2014 | 01/11/14 STATEMENT OF CAPITAL GBP 6 |
15/12/1415 December 2014 | Annual return made up to 15 December 2014 with full list of shareholders |
05/12/145 December 2014 | DIRECTOR APPOINTED MS NICOLA GRIFFITHS |
05/12/145 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM FAHEY / 05/12/2014 |
06/06/146 June 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
12/06/1312 June 2013 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN FORSYTHE |
12/06/1312 June 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
12/06/1312 June 2013 | DIRECTOR APPOINTED MR EDWARD PETER BLACKMAN |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/02/1322 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
16/05/1216 May 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
16/05/1216 May 2012 | DIRECTOR APPOINTED MR JONATHAN FORSYTHE |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
16/05/1116 May 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
16/05/1116 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM FAHEY / 15/05/2011 |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
11/06/1011 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
11/06/1011 June 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
10/06/1010 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAXIM FINANCE LTD / 15/05/2010 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LIAM FAHEY / 15/05/2010 |
10/06/1010 June 2010 | SAIL ADDRESS CREATED |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
15/06/0915 June 2009 | DIRECTOR APPOINTED MR VIC MISTRY |
15/06/0915 June 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
13/06/0913 June 2009 | APPOINTMENT TERMINATED DIRECTOR EDWARD BLACKMAN |
07/04/097 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
19/06/0819 June 2008 | DIRECTOR APPOINTED MR EDWARD PETER BLACKMAN |
17/06/0817 June 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
16/06/0816 June 2008 | REGISTERED OFFICE CHANGED ON 16/06/2008 FROM THE FARMHOUSE HAMBRIDGE FARM AMBRIDGE ROAD NEWBURY BERKSHIRE RG14 2QG |
16/06/0816 June 2008 | LOCATION OF DEBENTURE REGISTER |
16/06/0816 June 2008 | LOCATION OF REGISTER OF MEMBERS |
15/06/0815 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / MAXIM FINANCE LTD / 13/06/2008 |
15/06/0815 June 2008 | APPOINTMENT TERMINATED DIRECTOR NICHOLAS ELSOM |
16/08/0716 August 2007 | NEW DIRECTOR APPOINTED |
12/07/0712 July 2007 | REGISTERED OFFICE CHANGED ON 12/07/07 FROM: THE FARMHOUSE, TURNPIKE ROAD NEWBURY RG14 2QR |
12/07/0712 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
15/05/0715 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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