OPTIMUM STRATEGIC 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 |
---|---|
25/06/2525 June 2025 | Total exemption full accounts made up to 2024-06-29 |
26/09/2426 September 2024 | Confirmation statement made on 2024-09-26 with no updates |
29/06/2429 June 2024 | Annual accounts for year ending 29 Jun 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-29 |
28/09/2328 September 2023 | Confirmation statement made on 2023-09-26 with no updates |
11/09/2311 September 2023 | Registered office address changed from C/O Saffery Champness, Trinity 16 John Dalton Street Manchester M2 6HY England to Saffery Trinity 16 John Dalton Street Manchester M2 6HY on 2023-09-11 |
29/06/2329 June 2023 | Annual accounts for year ending 29 Jun 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-29 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-26 with updates |
29/06/2229 June 2022 | Annual accounts for year ending 29 Jun 2022 |
21/01/2221 January 2022 | Director's details changed for Hannah Elizabeth Threlfall on 2022-01-21 |
21/01/2221 January 2022 | Director's details changed for David Martin Threlfall on 2022-01-21 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-20 with no updates |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Previous accounting period shortened from 2020-06-30 to 2020-06-29 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
24/07/1924 July 2019 | DISS40 (DISS40(SOAD)) |
23/07/1923 July 2019 | 30/06/18 TOTAL EXEMPTION FULL |
06/07/196 July 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/06/194 June 2019 | FIRST GAZETTE |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/06/1826 June 2018 | DISS40 (DISS40(SOAD)) |
25/06/1825 June 2018 | 30/06/17 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | FIRST GAZETTE |
11/04/1811 April 2018 | DISS40 (DISS40(SOAD)) |
10/04/1810 April 2018 | FIRST GAZETTE |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
23/07/1623 July 2016 | DISS40 (DISS40(SOAD)) |
21/07/1621 July 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
07/06/167 June 2016 | FIRST GAZETTE |
21/09/1521 September 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
11/08/1511 August 2015 | DISS40 (DISS40(SOAD)) |
06/08/156 August 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
07/07/157 July 2015 | FIRST GAZETTE |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
02/07/142 July 2014 | DISS40 (DISS40(SOAD)) |
02/07/142 July 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
01/07/141 July 2014 | FIRST GAZETTE |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/07/1310 July 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
04/10/124 October 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
29/09/1229 September 2012 | DISS40 (DISS40(SOAD)) |
03/07/123 July 2012 | FIRST GAZETTE |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
12/04/1212 April 2012 | REGISTERED OFFICE CHANGED ON 12/04/2012 FROM 3RD FLOOR PACIFIC CHAMBERS 11-13 VICTORIA STREET LIVERPOOL MERSEYSIDE L2 5QQ |
09/09/119 September 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
07/07/117 July 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
30/06/1130 June 2011 | Annual accounts for year ending 30 Jun 2011 |
13/06/1113 June 2011 | REGISTERED OFFICE CHANGED ON 13/06/2011 FROM 48/52 PENNY LANE MOSSLEY HILL LIVERPOOL L18 1DG ENGLAND |
03/03/113 March 2011 | APPOINTMENT TERMINATED, SECRETARY DAVID THRELFALL |
03/03/113 March 2011 | APPOINTMENT TERMINATED, DIRECTOR DAVID THRELFALL |
30/07/1030 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN THRELFALL / 03/06/2010 |
30/07/1030 July 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
06/01/106 January 2010 | 30/06/09 TOTAL EXEMPTION FULL |
07/09/097 September 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
03/07/083 July 2008 | DIRECTOR APPOINTED DAVID MARTIN THRELFALL |
03/07/083 July 2008 | DIRECTOR AND SECRETARY APPOINTED DAVID THRELFALL |
04/06/084 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
04/06/084 June 2008 | APPOINTMENT TERMINATED DIRECTOR TCS DIRECTORS LTD |
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