EXECUTIVE AND OFFICE SUPPORT SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 01/07/251 July 2025 | Final Gazette dissolved via voluntary strike-off |
| 15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
| 15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
| 28/03/2528 March 2025 | Application to strike the company off the register |
| 25/03/2525 March 2025 | Total exemption full accounts made up to 2024-12-31 |
| 06/01/256 January 2025 | Previous accounting period shortened from 2025-06-30 to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 21/11/2421 November 2024 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 21/06/2421 June 2024 | Confirmation statement made on 2024-06-13 with no updates |
| 16/10/2316 October 2023 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 23/06/2323 June 2023 | Cessation of Alan Richard White as a person with significant control on 2023-06-10 |
| 23/06/2323 June 2023 | Confirmation statement made on 2023-06-13 with updates |
| 19/06/2319 June 2023 | Termination of appointment of Alan Richard White as a director on 2023-06-10 |
| 06/12/226 December 2022 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 20/12/2120 December 2021 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 15/06/2115 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
| 07/12/207 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
| 16/12/1916 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
| 04/03/194 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
| 24/11/1724 November 2017 | 30/06/17 UNAUDITED ABRIDGED |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 18/06/1718 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
| 20/01/1720 January 2017 | 01/10/16 STATEMENT OF CAPITAL GBP 100 |
| 11/11/1611 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 27/06/1627 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN RICHARD WHITE / 14/01/2016 |
| 27/06/1627 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
| 27/06/1627 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE WHITE / 14/01/2016 |
| 27/06/1627 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE WHITE / 14/01/2016 |
| 12/12/1512 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 11/11/1511 November 2015 | REGISTERED OFFICE CHANGED ON 11/11/2015 FROM 9 YEALAND HOUSE, YEALAND ROAD YEALAND CONYERS CARNFORTH LANCASHIRE LA5 9SF |
| 20/06/1520 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
| 17/10/1417 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 28/06/1428 June 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
| 29/11/1329 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 22/06/1322 June 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
| 07/11/127 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 16/06/1216 June 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
| 28/11/1128 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 17/06/1117 June 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
| 17/01/1117 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN RICHARD WHITE / 14/06/2010 |
| 14/06/1014 June 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
| 11/12/0911 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
| 23/06/0923 June 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
| 10/12/0810 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
| 12/08/0812 August 2008 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
| 21/10/0721 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
| 02/07/072 July 2007 | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
| 14/06/0614 June 2006 | 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