ORACLE SURVEILLANCE LTD

Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-06-02 with no updates

View Document

23/10/2423 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

02/06/242 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/12/2013 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/07/168 July 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/06/155 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/143 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/06/137 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/09/1228 September 2012 REGISTERED OFFICE CHANGED ON 28/09/2012 FROM 64 OKEHAMPTON CRESCENT MAPPERLEY PLAINS NOTTINGHAM NOTTINGHAMSHIRE NG3 5SE

View Document

28/06/1228 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/12/118 December 2011 APPOINTMENT TERMINATED, DIRECTOR FLOYD HOLMES

View Document

08/12/118 December 2011 DIRECTOR APPOINTED MRS MANDY JANE VARLEY

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MR JAMES DENNIS VARLEY

View Document

15/06/1115 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

13/06/1113 June 2011 02/06/11 STATEMENT OF CAPITAL GBP 1

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 FROM 370-374 NOTTINGHAM ROAD NEWTHORPE NOTTINGHAM NOTTINGHAMSHIRE NG16 2ED

View Document

02/07/102 July 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, SECRETARY MCO NOMINEE COMPANY SECRETARIES LTD

View Document

25/07/0925 July 2009 COMPANY NAME CHANGED JUNBUS LIMITED CERTIFICATE ISSUED ON 27/07/09

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED MR FLOYD HOLMES

View Document

24/07/0924 July 2009 CURRSHO FROM 30/06/2010 TO 31/03/2010

View Document

23/07/0923 July 2009 SECRETARY APPOINTED MCO NOMINEE COMPANY SECRETARIES LTD

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/2009 FROM 4 PARK ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED

View Document

02/06/092 June 2009 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