OVERLOT SOLUTIONS LIMITED

Company Documents

DateDescription
25/11/2425 November 2024 Liquidators' statement of receipts and payments to 2024-11-11

View Document

27/11/2327 November 2023 Liquidators' statement of receipts and payments to 2023-11-11

View Document

20/05/2320 May 2023 Registered office address changed from Evergreen House North Grafton Place Euston London NW1 2DX to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-05-20

View Document

15/12/2215 December 2022 Liquidators' statement of receipts and payments to 2022-11-11

View Document

12/01/2212 January 2022 Liquidators' statement of receipts and payments to 2021-11-11

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

12/12/1812 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

09/01/189 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/04/152 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/04/1424 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/05/138 May 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/03/1229 March 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/04/1126 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/05/1017 May 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE FIELD / 28/03/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROLAND FIELD / 28/03/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/2009 FROM UNITS 7 & 8 PIPEWELL ROAD INDUSTRIAL ESTATE DESBOROUGH, KETTERING NORTHAMPTONSHIRE NN14 2SW

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

08/08/078 August 2007 REGISTERED OFFICE CHANGED ON 08/08/07 FROM: UNIT 11 PIPEWELL INDUSTRIAL ESTATE DESBOROUGH NORTHAMPTONSHIRE NN14 2SW

View Document

29/03/0729 March 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

25/04/0325 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

31/05/0131 May 2001 REGISTERED OFFICE CHANGED ON 31/05/01 FROM: UNIT 11 PIPEWELL ROAD INDUSTRIAL ESTATE DESBOROUGH NORTHAMPTONSHIRE NN14 2SW

View Document

25/05/0125 May 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/05/01

View Document

05/07/005 July 2000 REGISTERED OFFICE CHANGED ON 05/07/00 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 SECRETARY RESIGNED

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 ALTER MEMORANDUM 15/06/00

View Document

28/03/0028 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information