OLYMPUS BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/05/2512 May 2025 | Confirmation statement made on 2025-04-08 with no updates |
| 12/12/2412 December 2024 | Unaudited abridged accounts made up to 2024-04-30 |
| 20/05/2420 May 2024 | Confirmation statement made on 2024-04-08 with no updates |
| 20/05/2420 May 2024 | Director's details changed for Mr Peter John Austin on 2021-09-17 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 14/11/2314 November 2023 | Micro company accounts made up to 2023-04-30 |
| 12/05/2312 May 2023 | Confirmation statement made on 2023-04-08 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 12/01/2312 January 2023 | Unaudited abridged accounts made up to 2022-04-30 |
| 11/05/2211 May 2022 | Confirmation statement made on 2022-04-08 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 22/11/2122 November 2021 | Unaudited abridged accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 15/01/2115 January 2021 | 30/04/20 UNAUDITED ABRIDGED |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 19/04/2019 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
| 16/01/2016 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
| 11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
| 05/02/195 February 2019 | 30/04/18 UNAUDITED ABRIDGED |
| 25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
| 03/11/173 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
| 10/10/1610 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 27/04/1627 April 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
| 21/11/1521 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 20/05/1520 May 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
| 02/12/142 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 14/04/1414 April 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
| 20/08/1320 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 22/03/1322 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN AUSTIN / 01/03/2013 |
| 22/03/1322 March 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
| 13/06/1213 June 2012 | CURREXT FROM 31/03/2013 TO 30/04/2013 |
| 29/05/1229 May 2012 | 24/04/12 STATEMENT OF CAPITAL GBP 101 |
| 13/04/1213 April 2012 | REGISTERED OFFICE CHANGED ON 13/04/2012 FROM C/O MCCLURE NAISMITH LLP EQUITABLE HOUSE 47 KING WILLIAM STREET LONDON EC4R 9AF UNITED KINGDOM |
| 19/03/1219 March 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 19/03/1219 March 2012 | COMPANY NAME CHANGED GUILDSHELF (264) LIMITED CERTIFICATE ISSUED ON 19/03/12 |
| 08/03/128 March 2012 | 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