OPERATORS R US LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/11/245 November 2024 | Confirmation statement made on 2024-10-23 with no updates |
29/10/2429 October 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
10/11/2310 November 2023 | Confirmation statement made on 2023-10-23 with no updates |
30/10/2330 October 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
14/11/2214 November 2022 | Registered office address changed from 76 Frensham Drive Bletchley Milton Keynes MK2 3AR England to The Woodside Public House Poynters Road Dunstable LU5 4SJ on 2022-11-14 |
01/11/221 November 2022 | Notification of Michele Bird as a person with significant control on 2022-11-01 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-23 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
25/11/2125 November 2021 | Confirmation statement made on 2021-10-23 with no updates |
25/10/2125 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
08/01/218 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
23/10/2023 October 2020 | CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES |
07/10/197 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
05/08/195 August 2019 | REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 36A THE MANOR THE CAUSEWAY GREAT BILLING NORTHAMPTON NN3 9EX ENGLAND |
05/08/195 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE BIRD / 01/08/2019 |
07/05/197 May 2019 | APPOINTMENT TERMINATED, DIRECTOR VEENA MCDONALD |
07/05/197 May 2019 | APPOINTMENT TERMINATED, DIRECTOR WAYNE MCDONALD |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
19/11/1819 November 2018 | REGISTERED OFFICE CHANGED ON 19/11/2018 FROM 76 FRENSHAM DRIVE BLETCHLEY BUCKS MK2 3AR ENGLAND |
10/10/1810 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
12/09/1712 September 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
25/01/1625 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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