OPTIMAL SOLUTIONS LIMITED

Company Documents

DateDescription
21/12/2421 December 2024 Accounts for a dormant company made up to 2024-06-01

View Document

21/12/2421 December 2024 Confirmation statement made on 2024-12-14 with updates

View Document

01/06/241 June 2024 Annual accounts for year ending 01 Jun 2024

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

14/12/2314 December 2023 Accounts for a dormant company made up to 2023-06-01

View Document

01/06/231 June 2023 Annual accounts for year ending 01 Jun 2023

View Accounts

14/12/2214 December 2022 Accounts for a dormant company made up to 2022-06-01

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

01/06/221 June 2022 Annual accounts for year ending 01 Jun 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

14/12/2114 December 2021 Accounts for a dormant company made up to 2021-06-01

View Document

01/06/211 June 2021 Annual accounts for year ending 01 Jun 2021

View Accounts

14/12/2014 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/20

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

01/06/201 June 2020 Annual accounts for year ending 01 Jun 2020

View Accounts

14/12/1914 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

14/12/1914 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/19

View Document

01/06/191 June 2019 Annual accounts for year ending 01 Jun 2019

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

14/12/1814 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/18

View Document

01/06/181 June 2018 Annual accounts for year ending 01 Jun 2018

View Accounts

15/12/1715 December 2017 APPOINTMENT TERMINATED, SECRETARY LEONARD GRIFFITHS

View Document

15/12/1715 December 2017 CESSATION OF LEONARD EDWARD GRIFFITHS AS A PSC

View Document

15/12/1715 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GRIFFITHS

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR LEONARD GRIFFITHS

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM 8 HORNDALE CLOSE REDCAR TS10 2TS

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR ERIC CAMPBELL

View Document

26/07/1726 July 2017 SECRETARY APPOINTED MR ANDREW GRIFFITHS

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MR ANDREW GRIFFITHS

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MRS CALLY JAYNE GRIFFITHS

View Document

26/07/1726 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/17

View Document

01/06/171 June 2017 Annual accounts for year ending 01 Jun 2017

View Accounts

24/12/1624 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

16/11/1616 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/16

View Document

01/06/161 June 2016 Annual accounts for year ending 01 Jun 2016

View Accounts

16/12/1516 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

16/12/1516 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/15

View Document

01/06/151 June 2015 Annual accounts for year ending 01 Jun 2015

View Accounts

07/01/157 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/14

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD EDWARD GRIFFITHS / 30/04/2014

View Document

07/01/157 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

07/01/157 January 2015 SECRETARY'S CHANGE OF PARTICULARS / LEONARD EDWARD GRIFFITHS / 30/04/2014

View Document

01/06/141 June 2014 Annual accounts for year ending 01 Jun 2014

View Accounts

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 132 FAIRVIEW ROAD STEVENAGE HERTFORDSHIRE SG1 2NS

View Document

04/02/144 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/13

View Document

24/12/1324 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

01/06/131 June 2013 Annual accounts for year ending 01 Jun 2013

View Accounts

04/01/134 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

05/12/125 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/12

View Document

01/06/121 June 2012 Annual accounts for year ending 01 Jun 2012

View Accounts

17/12/1117 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

17/12/1117 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/11

View Document

23/01/1123 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/10

View Document

16/12/1016 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD EDWARD GRIFFITHS / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIC RALPH CAMPBELL / 15/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 1 June 2009

View Document

17/12/0817 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 1 June 2008

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 1 June 2007

View Document

21/12/0721 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/06/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/06/05

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/06/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/06/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/06/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/06/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/99

View Document

28/04/9928 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS

View Document

10/10/9610 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/96

View Document

09/01/969 January 1996 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

05/01/955 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/06

View Document

05/01/955 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/955 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/955 January 1995 REGISTERED OFFICE CHANGED ON 05/01/95 FROM: SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/12/9414 December 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information