OXFORD PROJECT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/10/1530 October 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
04/06/154 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/11/143 November 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/10/1330 October 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/11/1215 November 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
10/08/1210 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/02/123 February 2012 | CURREXT FROM 31/10/2011 TO 31/03/2012 |
08/11/118 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAIRNEY DUNCANSON / 03/11/2011 |
08/11/118 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NEIL DUNCANSON / 03/11/2011 |
08/11/118 November 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
03/11/113 November 2011 | REGISTERED OFFICE CHANGED ON 03/11/2011 FROM HOLLYTREES FORD LANE EAST HENDRED OXFORDSHIRE OX12 8JX |
14/03/1114 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
12/11/1012 November 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
04/06/104 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAIRNEY DUNCANSON / 27/10/2009 |
20/11/0920 November 2009 | Annual return made up to 27 October 2009 with full list of shareholders |
20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NEIL DUNCANSON / 27/10/2009 |
18/11/0818 November 2008 | REGISTERED OFFICE CHANGED ON 18/11/08 FROM: GISTERED OFFICE CHANGED ON 18/11/2008 FROM HOLYTREES FORD LANE EAST HENDRED WANTAGE OXFORDSHIRE OX12 8JX |
27/10/0827 October 2008 | 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