OCTCOM NETWORK SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 09/01/249 January 2024 | Final Gazette dissolved via compulsory strike-off |
| 09/01/249 January 2024 | Final Gazette dissolved via compulsory strike-off |
| 24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
| 24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
| 05/12/225 December 2022 | Total exemption full accounts made up to 2022-11-30 |
| 05/12/225 December 2022 | Previous accounting period extended from 2022-05-31 to 2022-11-30 |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 18/01/2218 January 2022 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 14/09/2014 September 2020 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 29/08/1929 August 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES |
| 13/08/1913 August 2019 | CESSATION OF CRAIG HUGHES AS A PSC |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/01/1928 January 2019 | APPOINTMENT TERMINATED, DIRECTOR CRAIG HUGHES |
| 14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES |
| 14/08/1814 August 2018 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY HIND |
| 14/08/1814 August 2018 | CESSATION OF ANTHONY LEE HINDS AS A PSC |
| 08/08/188 August 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES |
| 11/07/1711 July 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 09/08/169 August 2016 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 11/09/1511 September 2015 | Annual return made up to 1 August 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 28/08/1428 August 2014 | Annual return made up to 1 August 2014 with full list of shareholders |
| 22/08/1422 August 2014 | DIRECTOR APPOINTED MR CRAIG HUGHES |
| 22/08/1422 August 2014 | DIRECTOR APPOINTED MR ANTHONY LEE HIND |
| 22/08/1422 August 2014 | 01/06/14 STATEMENT OF CAPITAL GBP 100 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 14/02/1414 February 2014 | APPOINTMENT TERMINATED, SECRETARY SINCLAIR SECRETARIAL SERVICES |
| 14/02/1414 February 2014 | APPOINTMENT TERMINATED, DIRECTOR PAUL CROMPTON |
| 17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 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 |
| 17/06/1317 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
| 17/06/1317 June 2013 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SINCLAIR SECRETARIAL SERVICES / 01/10/2012 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 25/06/1225 June 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 21/06/1221 June 2012 | REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 298 ST MARY'S ROAD GARSTON LIVERPOOL MERSEYSIDE L19 0NQ ENGLAND |
| 21/06/1221 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
| 28/06/1128 June 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 17/06/1117 June 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
| 17/06/1117 June 2011 | DIRECTOR APPOINTED MR GARY HUGHES |
| 17/06/1117 June 2011 | APPOINTMENT TERMINATED, DIRECTOR PHILIP SPACKMAN |
| 17/06/1117 June 2011 | DIRECTOR APPOINTED MR PAUL GERARD CROMPTON |
| 01/09/101 September 2010 | COMPANY NAME CHANGED PHIL CHARLES LTD CERTIFICATE ISSUED ON 01/09/10 |
| 20/08/1020 August 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 24/05/1024 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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