OXSYST IT SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Change of details for Mr Yacob Berkovich as a person with significant control on 2025-06-23

View Document

23/06/2523 June 2025 Director's details changed for Yacob Berkovich on 2025-06-23

View Document

23/06/2523 June 2025 Change of details for Ms Hannah Magarik as a person with significant control on 2025-06-23

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

27/11/2427 November 2024 Director's details changed for Yacob Berkovich on 2024-11-27

View Document

27/11/2427 November 2024 Change of details for Ms Hannah Magarik as a person with significant control on 2024-11-27

View Document

27/11/2427 November 2024 Change of details for Mr Yacob Berkovich as a person with significant control on 2024-11-27

View Document

06/01/246 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

09/12/239 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Document

07/01/237 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

08/07/218 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

20/01/1620 January 2016 SECRETARY'S CHANGE OF PARTICULARS / HANNAH MAGARIK / 19/01/2016

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / YACOB BERKOVICH / 19/01/2016

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/12/151 December 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM REDHILL CHAMBERS, HIGH STREET REDHILL SURREY RH1 1RJ

View Document

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

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/12/1410 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

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

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/12/134 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/11/1228 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/12/111 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/11/0927 November 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / YACOB BERKOVICH / 27/11/2009

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/08/096 August 2009 PREVEXT FROM 30/11/2008 TO 31/03/2009

View Document

08/12/088 December 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 NEW SECRETARY APPOINTED

View Document

20/11/0720 November 2007 SECRETARY RESIGNED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information