IAN OLIVER CONSULTANCY SERVICES LTD.

Company Documents

DateDescription
06/08/246 August 2024 Voluntary strike-off action has been suspended

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

17/06/2417 June 2024 Application to strike the company off the register

View Document

01/02/241 February 2024 Satisfaction of charge 042222320002 in full

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

02/01/242 January 2024 Previous accounting period shortened from 2024-03-31 to 2023-10-31

View Document

20/11/2320 November 2023 Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 2023-11-20

View Document

20/11/2320 November 2023 Change of details for Simon Michael Tate as a person with significant control on 2023-11-20

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/07/208 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

19/07/1919 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

22/06/1822 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM 3 SHAKESPEARE ROAD LONDON N3 1XE ENGLAND

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON MICHAEL TATE

View Document

04/07/174 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 3 C/O FACKSON FELDMAN & CO ALEXANDER HOUSE 3 SHAKESPEARE ROAD LONDON N3 1XE N3 1XE ENGLAND

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 1ST FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HP

View Document

30/08/1630 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

26/05/1626 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

29/12/1529 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042222320002

View Document

10/07/1510 July 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

29/06/1529 June 2015 CURREXT FROM 01/12/2015 TO 31/03/2016

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 1 December 2014

View Document

13/04/1513 April 2015 PREVSHO FROM 31/05/2015 TO 01/12/2014

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MR PAUL RICHARD TATE

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MR SIMON MICHAEL TATE

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MR MARK JONATHAN TATE

View Document

27/03/1527 March 2015 SECRETARY APPOINTED MR SIMON MICHAEL TATE

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR IAN OLIVER

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, SECRETARY VALERIE OLIVER

View Document

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM 20 WINMARLEIGH STREET WARRINGTON CHESHIRE WA1 1JY

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/02/1517 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/06/1411 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/06/1319 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

25/05/1225 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/06/116 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/05/1027 May 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

25/05/0725 May 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/11/0514 November 2005 REGISTERED OFFICE CHANGED ON 14/11/05 FROM: 82 MAIN STREET FRODSHAM CHESHIRE WA6 7AR

View Document

13/06/0513 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 S386 DISP APP AUDS 23/05/01

View Document

29/05/0129 May 2001 NEW SECRETARY APPOINTED

View Document

29/05/0129 May 2001 S366A DISP HOLDING AGM 23/05/01

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 SECRETARY RESIGNED

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 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