OXTON TECHNOLOGIES LTD

Company Documents

DateDescription
02/09/252 September 2025 NewRegistered office address changed from Ranmoor House 379 Fulwood Road Sheffield S10 3GA England to 2 Ballard Hall Chase Sheffield S10 3HY on 2025-09-02

View Document

18/04/2518 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/09/2424 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

01/06/241 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/09/2324 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

24/07/2324 July 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

24/09/2224 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

11/05/2211 May 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/09/2126 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

03/05/213 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

03/10/203 October 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

25/04/2025 April 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

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP

View Document

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

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

23/09/1823 September 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

25/11/1725 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

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

View Accounts

01/12/161 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

02/10/162 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

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

View Accounts

23/12/1523 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

05/10/155 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

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

View Accounts

12/12/1412 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/10/143 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

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

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/10/133 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

24/05/1324 May 2013 REGISTERED OFFICE CHANGED ON 24/05/2013 FROM RANMOOR HOUSE 379 FULWOOD ROAD SHEFFIELD S10 3GA

View Document

23/05/1323 May 2013 SECRETARY'S CHANGE OF PARTICULARS / ANDREW HOLT / 10/05/2013

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOLT / 10/05/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/09/1226 September 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

26/06/1226 June 2012 COMPANY NAME CHANGED OXTON ENVIRONMENTAL SERVICES LIMITED CERTIFICATE ISSUED ON 26/06/12

View Document

23/04/1223 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

05/12/115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

26/09/1126 September 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

02/07/102 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

07/10/097 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

06/10/096 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

05/10/095 October 2009 APPOINTMENT TERMINATED, SECRETARY MATTHEW HOLT

View Document

24/02/0924 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/12/083 December 2008 SECRETARY APPOINTED ANDREW HOLT

View Document

03/12/083 December 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 NEW SECRETARY APPOINTED

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 COMPANY NAME CHANGED CASTLE ENVIRONMENTAL SERVICES LI MITED CERTIFICATE ISSUED ON 10/10/07

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: CASTLE ENVIRONMENTAL SERVICES LTD, MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT SK4 2LP

View Document

25/09/0725 September 2007 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08

View Document

25/09/0725 September 2007 S366A DISP HOLDING AGM 24/09/07

View Document

25/09/0725 September 2007 S386 DISP APP AUDS 24/09/07

View Document

25/09/0725 September 2007 SECRETARY RESIGNED

View Document

24/09/0724 September 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


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