DANIEL OGLESBY SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
03/10/233 October 2023 | Final Gazette dissolved via compulsory strike-off |
03/10/233 October 2023 | Final Gazette dissolved via compulsory strike-off |
18/07/2318 July 2023 | First Gazette notice for compulsory strike-off |
18/07/2318 July 2023 | First Gazette notice for compulsory strike-off |
23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-28 with no updates |
03/05/223 May 2022 | Change of details for Mr Daniel Philip Oglesby as a person with significant control on 2022-05-03 |
03/05/223 May 2022 | Notification of Wendy Hiley as a person with significant control on 2022-05-03 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/12/1911 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 065784500001 |
27/03/1727 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 065784500002 |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/06/168 June 2016 | DIRECTOR APPOINTED MS WENDY HILEY |
11/05/1611 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/06/159 June 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/05/147 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/05/1320 May 2013 | REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 5 CHESTNUT GROVE GARDEN VILLAGE HULL EAST YORKSHIRE HU8 8QL UNITED KINGDOM |
02/05/132 May 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
12/06/1212 June 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/05/1116 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
16/05/1116 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PHILIP OGLESBY / 27/04/2011 |
16/05/1116 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / MISS WENDY HILEY / 27/04/2011 |
08/07/108 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/05/1010 May 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PHILIP OGLESBY / 28/04/2010 |
08/07/098 July 2009 | REGISTERED OFFICE CHANGED ON 08/07/2009 FROM 177 FOREDYKE AVENUE HULL EAST YORKSHIRE HU7 0DW UK |
18/06/0918 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/06/0915 June 2009 | PREVSHO FROM 30/04/2009 TO 31/03/2009 |
12/05/0912 May 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
06/05/086 May 2008 | ADOPT MEMORANDUM 28/04/2008 |
06/05/086 May 2008 | VARYING SHARE RIGHTS AND NAMES |
28/04/0828 April 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