OVERLOT SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/11/2425 November 2024 | Liquidators' statement of receipts and payments to 2024-11-11 |
27/11/2327 November 2023 | Liquidators' statement of receipts and payments to 2023-11-11 |
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 |
15/12/2215 December 2022 | Liquidators' statement of receipts and payments to 2022-11-11 |
12/01/2212 January 2022 | Liquidators' statement of receipts and payments to 2021-11-11 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
12/12/1812 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
09/01/189 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
03/10/163 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/04/1625 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
02/04/152 April 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
20/01/1520 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
24/04/1424 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
08/05/138 May 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
29/03/1229 March 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
26/04/1126 April 2011 | Annual return made up to 28 March 2011 with full list of shareholders |
12/10/1012 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
17/05/1017 May 2010 | Annual return made up to 28 March 2010 with full list of shareholders |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE FIELD / 28/03/2010 |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ROLAND FIELD / 28/03/2010 |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
08/05/098 May 2009 | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS |
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 |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
06/05/086 May 2008 | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS |
13/11/0713 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
08/08/078 August 2007 | REGISTERED OFFICE CHANGED ON 08/08/07 FROM: UNIT 11 PIPEWELL INDUSTRIAL ESTATE DESBOROUGH NORTHAMPTONSHIRE NN14 2SW |
29/03/0729 March 2007 | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS |
18/10/0618 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
25/04/0625 April 2006 | RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
21/04/0521 April 2005 | RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS |
09/02/059 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
19/05/0419 May 2004 | RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS |
17/01/0417 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
25/04/0325 April 2003 | RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS |
07/02/037 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
26/04/0226 April 2002 | RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS |
21/02/0221 February 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
31/05/0131 May 2001 | REGISTERED OFFICE CHANGED ON 31/05/01 FROM: UNIT 11 PIPEWELL ROAD INDUSTRIAL ESTATE DESBOROUGH NORTHAMPTONSHIRE NN14 2SW |
25/05/0125 May 2001 | RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS |
16/01/0116 January 2001 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/05/01 |
05/07/005 July 2000 | REGISTERED OFFICE CHANGED ON 05/07/00 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH |
05/07/005 July 2000 | NEW DIRECTOR APPOINTED |
05/07/005 July 2000 | SECRETARY RESIGNED |
05/07/005 July 2000 | DIRECTOR RESIGNED |
05/07/005 July 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/06/0021 June 2000 | ALTER MEMORANDUM 15/06/00 |
28/03/0028 March 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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