OFF-PISTE CONSULTING SERVICES LIMITED

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

22/03/2322 March 2023 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 18 Crawford Crescent Coulsdon CR5 3GL on 2023-03-22

View Document

21/03/2321 March 2023 Application to strike the company off the register

View Document

13/03/2313 March 2023 Micro company accounts made up to 2023-02-28

View Document

13/03/2313 March 2023 Previous accounting period shortened from 2023-04-30 to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

18/11/2218 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

13/11/1913 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, SECRETARY NINA SKINNER

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 18 CRAWFORD CRESCENT COULSDON LONDON CR5 3GL ENGLAND

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM 7 RUSSELLS TADWORTH SURREY KT20 5TJ

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD JACKSON / 25/06/2018

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JACKSON / 25/06/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

27/01/1827 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/06/163 June 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1524 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JACKSON / 11/06/2013

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM 14 RIDGEMOUNT WAY REDHILL RH1 6JT ENGLAND

View Document

02/05/132 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JACKSON / 30/04/2013

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM WOOD END WOODLAND WAY KINGSWOOD TADWORTH SURREY KT20 6NW

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/01/129 January 2012 SECRETARY APPOINTED MRS NINA SKINNER

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, SECRETARY ERICA THOMAS

View Document

16/05/1116 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/06/107 June 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JACKSON / 13/01/2010

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ERICA JAYNE THOMAS / 13/01/2010

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM 6 STANACRE COURT ST MONICAS ROAD KINGSWOOD TADWORTH SURREY KT20 6HF

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JACKSON / 11/12/2009

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 SECRETARY'S CHANGE OF PARTICULARS / ERICA THOMAS / 08/06/2009

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 21/04/08; NO CHANGE OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

28/08/0728 August 2007 NEW SECRETARY APPOINTED

View Document

24/08/0724 August 2007 SECRETARY RESIGNED

View Document

30/05/0730 May 2007 RETURN MADE UP TO 21/04/07; NO CHANGE OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 REGISTERED OFFICE CHANGED ON 16/12/05 FROM: 58 ST LAWRENCE PARK CHEPSTOW NP16 6DP

View Document

16/12/0516 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0521 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/0521 April 2005 SECRETARY RESIGNED

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