OCTCOM NETWORK SOLUTIONS LTD

Company Documents

DateDescription
09/01/249 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/01/249 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-11-30

View Document

05/12/225 December 2022 Previous accounting period extended from 2022-05-31 to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

18/01/2218 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/09/2014 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/08/1929 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

13/08/1913 August 2019 CESSATION OF CRAIG HUGHES AS A PSC

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG HUGHES

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HIND

View Document

14/08/1814 August 2018 CESSATION OF ANTHONY LEE HINDS AS A PSC

View Document

08/08/188 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

11/07/1711 July 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/09/1511 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/08/1428 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MR CRAIG HUGHES

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MR ANTHONY LEE HIND

View Document

22/08/1422 August 2014 01/06/14 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

14/02/1414 February 2014 APPOINTMENT TERMINATED, SECRETARY SINCLAIR SECRETARIAL SERVICES

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL CROMPTON

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM C/O SINCLAIR 298 ST. MARYS ROAD GARSTON LIVERPOOL L19 0NQ UNITED KINGDOM

View Document

17/06/1317 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

17/06/1317 June 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SINCLAIR SECRETARIAL SERVICES / 01/10/2012

View Document

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

View Accounts

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 298 ST MARY'S ROAD GARSTON LIVERPOOL MERSEYSIDE L19 0NQ ENGLAND

View Document

21/06/1221 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/06/1117 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

17/06/1117 June 2011 DIRECTOR APPOINTED MR GARY HUGHES

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP SPACKMAN

View Document

17/06/1117 June 2011 DIRECTOR APPOINTED MR PAUL GERARD CROMPTON

View Document

01/09/101 September 2010 COMPANY NAME CHANGED PHIL CHARLES LTD CERTIFICATE ISSUED ON 01/09/10

View Document

20/08/1020 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/05/1024 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information