ORGSOLUTIONS LTD.

Company Documents

DateDescription
14/11/1514 November 2015 DISS40 (DISS40(SOAD))

View Document

13/11/1513 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

13/11/1513 November 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

11/08/1511 August 2015 FIRST GAZETTE

View Document

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

View Accounts

07/10/147 October 2014 DISS40 (DISS40(SOAD))

View Document

05/10/145 October 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

05/10/145 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

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

View Accounts

13/06/1313 June 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

13/06/1313 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/09/1230 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/06/1216 June 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JONATHAN ARTHUR BILLSBERRY / 29/04/2011

View Document

29/04/1129 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/04/1129 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JONATHAN ARTHUR BILLSBERRY / 29/04/2011

View Document

29/04/1129 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM
LONG BARN CAMBRIDGE SQUARE
ALDERTON
TEWKESBURY
GLOUCESTERSHIRE
GL20 8TZ
UNITED KINGDOM

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/05/1017 May 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STANSFIELD / 04/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JONATHAN ARTHUR BILLSBERRY / 04/04/2010

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/04/0929 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BILLSBERRY / 28/04/2009

View Document

29/04/0929 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/0929 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/2009 FROM
LONG BARN CAMBRIDGE SQUARE
ALDERTON
TEWKESBURY
GLOUCESTERSHIRE
GL20 8TZ
UNITED KINGDOM

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/2009 FROM
18 GUN LANE
SHERINGTON
NEWPORT PAGNELL
BUCKINGHAMSHIRE
MK16 9PE

View Document

29/04/0929 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM:
18 GUN LANE
SHERINGTON
NEWPORT PAGNELL
BUCKINGHAMSHIRE MK16 9PE

View Document

17/06/0517 June 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/06/0517 June 2005 RE:CO BUSINESS 31/03/05

View Document

22/06/0422 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/05/034 May 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

24/05/0224 May 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

20/02/0220 February 2002 COMPANY NAME CHANGED
ARTFIELD PUBLICATIONS LIMITED
CERTIFICATE ISSUED ON 20/02/02

View Document

11/05/0111 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

11/05/0111 May 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/05/0111 May 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

02/06/992 June 1999 EXEMPTION FROM APPOINTING AUDITORS 19/04/99

View Document

02/06/992 June 1999 RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

24/04/9824 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

24/04/9824 April 1998 RETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS

View Document

23/06/9723 June 1997 RETURN MADE UP TO 04/04/97; NO CHANGE OF MEMBERS

View Document

23/06/9723 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

22/05/9622 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

22/05/9622 May 1996 RETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS

View Document

30/04/9530 April 1995 RETURN MADE UP TO 04/04/95; FULL LIST OF MEMBERS

View Document

30/04/9530 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

21/06/9421 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

21/06/9421 June 1994 RETURN MADE UP TO 04/04/94; NO CHANGE OF MEMBERS

View Document

06/06/936 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/936 June 1993 RETURN MADE UP TO 04/04/93; FULL LIST OF MEMBERS

View Document

06/06/936 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

06/06/936 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/936 June 1993 EXEMPTION FROM APPOINTING AUDITORS 26/05/93

View Document

15/06/9215 June 1992 RETURN MADE UP TO 04/04/92; NO CHANGE OF MEMBERS

View Document

15/06/9215 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/06/9215 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9219 May 1992 EXEMPTION FROM APPOINTING AUDITORS 12/05/92

View Document

19/05/9219 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

09/10/919 October 1991 SECRETARY RESIGNED

View Document

09/10/919 October 1991 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

09/07/919 July 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

30/05/9130 May 1991 SECRETARY RESIGNED

View Document

18/04/9118 April 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 EXEMPTION FROM APPOINTING AUDITORS 03/04/91

View Document

18/04/9118 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9121 January 1991 REGISTERED OFFICE CHANGED ON 21/01/91 FROM:
MAPLE DOWN
7A WOODLAND WAY
WEYBRIDGE
SURREY KT13 9SW

View Document

21/01/9121 January 1991 EXEMPTION FROM APPOINTING AUDITORS 16/11/90

View Document

24/10/8924 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

24/10/8924 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

24/10/8924 October 1989 REGISTERED OFFICE CHANGED ON 24/10/89 FROM:
MAPLE DOWN
WOODLAND WAY
WEYBRIDGE
SURREY KT13 9SW

View Document

24/10/8924 October 1989 EXEMPTION FROM APPOINTING AUDITORS 171089

View Document

10/05/8910 May 1989 RETURN MADE UP TO 04/04/89; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/8730 January 1987 REGISTERED OFFICE CHANGED ON 30/01/87 FROM:
1/3 LEONARD STREET
LONDON
EC2A 4AQ

View Document

29/01/8729 January 1987 ***** MEM AND ARTS ********

View Document

07/01/877 January 1987 COMPANY NAME CHANGED
ARTFIELD ELECTRONICS LIMITED
CERTIFICATE ISSUED ON 07/01/87

View Document

11/12/8611 December 1986 CERTIFICATE OF INCORPORATION

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