THE OLSON GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Director's details changed for Mr Spencer Lee Olson on 2025-03-31

View Document

02/04/252 April 2025 Change of details for Mrs Yolanda Olson as a person with significant control on 2025-03-31

View Document

02/04/252 April 2025 Change of details for Mr Spencer Lee Olson as a person with significant control on 2025-03-31

View Document

02/04/252 April 2025 Director's details changed for Mrs Yolanda Olson on 2025-03-31

View Document

20/03/2520 March 2025 Micro company accounts made up to 2024-06-30

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-11 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/12/2310 December 2023 Micro company accounts made up to 2023-06-30

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-11 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/03/2310 March 2023 Micro company accounts made up to 2022-06-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/03/222 March 2022 Director's details changed for Mrs Yolanda Noble on 2018-05-13

View Document

31/01/2231 January 2022 Change of name notice

View Document

31/01/2231 January 2022 Certificate of change of name

View Document

04/01/224 January 2022 Appointment of Mr Gary Stewart Robertson as a secretary on 2022-01-04

View Document

04/01/224 January 2022 Registered office address changed from Dane John Works Gordon Road Canterbury CT1 3PP England to Chart House Dencora Way Ashford TN23 4FH on 2022-01-04

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/09/1913 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YOLANDA OLSON

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

13/09/1913 September 2019 PSC'S CHANGE OF PARTICULARS / MR SPENCER LEE OLSON / 01/09/2019

View Document

12/06/1912 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

20/09/1820 September 2018 REGISTERED OFFICE CHANGED ON 20/09/2018 FROM 2ND FLOOR, ST ANDREW'S HOUSE STATION ROAD EAST CANTERBURY CT1 2WD UNITED KINGDOM

View Document

12/09/1712 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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