OLDBURY IT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-25 with updates

View Document

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

View Accounts

13/02/2413 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

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

View Accounts

09/02/239 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

13/11/2213 November 2022 Satisfaction of charge 062472910002 in full

View Document

13/11/2213 November 2022 Satisfaction of charge 062472910001 in full

View Document

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

View Document

06/11/226 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

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

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with updates

View Document

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

View Accounts

20/02/2120 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES

View Document

20/11/2020 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM FAHEY / 01/11/2020

View Document

30/06/2030 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 062472910002

View Document

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

View Accounts

11/02/2011 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

28/12/1928 December 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MS MARY HILL

View Document

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

View Accounts

21/03/1921 March 2019 APPOINTMENT TERMINATED, SECRETARY KIM ANDREWS-BUTLER

View Document

11/02/1911 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

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

View Accounts

20/02/1820 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

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

View Accounts

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

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

View Accounts

17/03/1617 March 2016 SECRETARY APPOINTED MRS KIM ANDREWS-BUTLER

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/01/1612 January 2016 SAIL ADDRESS CHANGED FROM: THE FARMHOUSE HAMBRIDGE ROAD NEWBURY BERKSHIRE RG14 2QG UNITED KINGDOM

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, SECRETARY MAXIM FINANCE LTD

View Document

12/01/1612 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

11/12/1511 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062472910001

View Document

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM THE FARMHOUSE HAMBRIDGE ROAD NEWBURY BERKSHIRE RG14 2QG

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/12/1415 December 2014 01/11/14 STATEMENT OF CAPITAL GBP 6

View Document

15/12/1415 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

05/12/145 December 2014 DIRECTOR APPOINTED MS NICOLA GRIFFITHS

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM FAHEY / 05/12/2014

View Document

06/06/146 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FORSYTHE

View Document

12/06/1312 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR EDWARD PETER BLACKMAN

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/05/1216 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MR JONATHAN FORSYTHE

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/05/1116 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM FAHEY / 15/05/2011

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

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

View Document

11/06/1011 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAXIM FINANCE LTD / 15/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIAM FAHEY / 15/05/2010

View Document

10/06/1010 June 2010 SAIL ADDRESS CREATED

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED MR VIC MISTRY

View Document

15/06/0915 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

13/06/0913 June 2009 APPOINTMENT TERMINATED DIRECTOR EDWARD BLACKMAN

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED MR EDWARD PETER BLACKMAN

View Document

17/06/0817 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 REGISTERED OFFICE CHANGED ON 16/06/2008 FROM THE FARMHOUSE HAMBRIDGE FARM AMBRIDGE ROAD NEWBURY BERKSHIRE RG14 2QG

View Document

16/06/0816 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/06/0816 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/06/0815 June 2008 SECRETARY'S CHANGE OF PARTICULARS / MAXIM FINANCE LTD / 13/06/2008

View Document

15/06/0815 June 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS ELSOM

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: THE FARMHOUSE, TURNPIKE ROAD NEWBURY RG14 2QR

View Document

12/07/0712 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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