OXSYST IT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Change of details for Mr Yacob Berkovich as a person with significant control on 2025-06-23 |
23/06/2523 June 2025 | Director's details changed for Yacob Berkovich on 2025-06-23 |
23/06/2523 June 2025 | Change of details for Ms Hannah Magarik as a person with significant control on 2025-06-23 |
06/01/256 January 2025 | Confirmation statement made on 2025-01-06 with updates |
24/12/2424 December 2024 | Micro company accounts made up to 2024-03-31 |
27/11/2427 November 2024 | Director's details changed for Yacob Berkovich on 2024-11-27 |
27/11/2427 November 2024 | Change of details for Ms Hannah Magarik as a person with significant control on 2024-11-27 |
27/11/2427 November 2024 | Change of details for Mr Yacob Berkovich as a person with significant control on 2024-11-27 |
06/01/246 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
09/12/239 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/02/233 February 2023 | Registered office address changed from Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ England to 27 High Street Horley RH6 7BH on 2023-02-03 |
07/01/237 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
21/10/2221 October 2022 | Micro company accounts made up to 2022-03-31 |
06/05/226 May 2022 | Registered office address changed from Abbey House 25 Clarendon Road Redhill RH1 1QZ to Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ on 2022-05-06 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
08/07/218 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/07/2029 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
25/07/1925 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
08/10/188 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES |
01/12/171 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
21/10/1621 October 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 |
20/01/1620 January 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
20/01/1620 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / HANNAH MAGARIK / 19/01/2016 |
20/01/1620 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / YACOB BERKOVICH / 19/01/2016 |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/12/151 December 2015 | Annual return made up to 16 November 2015 with full list of shareholders |
14/10/1514 October 2015 | REGISTERED OFFICE CHANGED ON 14/10/2015 FROM REDHILL CHAMBERS, HIGH STREET REDHILL SURREY RH1 1RJ |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/12/1410 December 2014 | Annual return made up to 16 November 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/12/134 December 2013 | Annual return made up to 16 November 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/11/1228 November 2012 | Annual return made up to 16 November 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/12/111 December 2011 | Annual return made up to 16 November 2011 with full list of shareholders |
24/11/1024 November 2010 | Annual return made up to 16 November 2010 with full list of shareholders |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/11/0927 November 2009 | Annual return made up to 16 November 2009 with full list of shareholders |
27/11/0927 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / YACOB BERKOVICH / 27/11/2009 |
12/08/0912 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/08/096 August 2009 | PREVEXT FROM 30/11/2008 TO 31/03/2009 |
08/12/088 December 2008 | RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS |
05/12/075 December 2007 | NEW DIRECTOR APPOINTED |
05/12/075 December 2007 | NEW SECRETARY APPOINTED |
20/11/0720 November 2007 | SECRETARY RESIGNED |
20/11/0720 November 2007 | DIRECTOR RESIGNED |
16/11/0716 November 2007 | 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