O'CONNOR FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

11/07/2411 July 2024 Voluntary strike-off action has been suspended

View Document

11/07/2411 July 2024 Voluntary strike-off action has been suspended

View Document

05/07/245 July 2024 Application to strike the company off the register

View Document

27/06/2427 June 2024 Registered office address changed from C/O C/O Keenan Chartered Accountants the Old Surgery 43 Derbe Road Lytham St. Annes Lancashire FY8 1NJ to 6-8 Freeman Street Grimsby DN32 7AA on 2024-06-27

View Document

27/06/2427 June 2024 Director's details changed for Mr Liam Michael O'connor on 2024-06-27

View Document

27/06/2427 June 2024 Change of details for Mr Liam Michael O'connor as a person with significant control on 2024-06-27

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/03/20

View Document

28/03/2028 March 2020 Annual accounts for year ending 28 Mar 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/03/19

View Document

28/03/1928 March 2019 Annual accounts for year ending 28 Mar 2019

View Accounts

08/03/198 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/03/18

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

28/12/1828 December 2018 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

28/03/1828 March 2018 Annual accounts for year ending 28 Mar 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/17

View Document

29/03/1729 March 2017 Annual accounts for year ending 29 Mar 2017

View Accounts

23/03/1723 March 2017 Annual accounts small company total exemption made up to 29 March 2016

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

29/03/1629 March 2016 Annual accounts for year ending 29 Mar 2016

View Accounts

03/02/163 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 March 2015

View Document

22/10/1522 October 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM THE OLD SURGERY 43 DERBE ROAD LYTHAM ST ANNES LANCASHIRE FY8 1NJ UNITED KINGDOM

View Document

01/04/151 April 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

04/12/144 December 2014 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR LIAM MICHAEL O'CONNOR

View Document

31/03/1431 March 2014 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

30/01/1430 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information