OCTOBER SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Registration of charge 082492720005, created on 2025-02-14

View Document

24/02/2524 February 2025 Registration of charge 082492720004, created on 2025-02-14

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

30/09/2430 September 2024 Registered office address changed from 5 King Street Wrexham Clwyd LL11 1HF Wales to Clivewood Farm Wem Road Clive Shrewsbury SY4 5PR on 2024-09-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/09/2326 September 2023 Change of details for Mr Richard James Oakes as a person with significant control on 2023-06-20

View Document

26/09/2326 September 2023 Director's details changed for Mr Richard James Oakes on 2023-06-20

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

23/08/2323 August 2023 Satisfaction of charge 082492720003 in full

View Document

23/08/2323 August 2023 Satisfaction of charge 082492720002 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/02/2028 February 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES OAKES / 13/02/2020

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES OAKES / 13/02/2020

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

09/09/169 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082492720001

View Document

06/08/166 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082492720003

View Document

14/07/1614 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082492720002

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 21 KING STREET WREXHAM LL11 1HG

View Document

22/12/1522 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES OAKES / 01/10/2015

View Document

28/10/1528 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE OAKES / 01/10/2015

View Document

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM CHOLMONDELEY HOUSE DEE HILLS PARK CHESTER CHESHIRE CH3 5AR

View Document

04/09/154 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082492720001

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/10/1429 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/10/1322 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

11/10/1211 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/1211 October 2012 CURREXT FROM 31/10/2013 TO 31/03/2014

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