OFFICE SOLUTIONS (NI) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/07/2520 July 2025 New | Micro company accounts made up to 2024-04-26 |
26/05/2526 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
20/04/2520 April 2025 | Current accounting period shortened from 2024-04-20 to 2024-04-19 |
21/01/2521 January 2025 | Previous accounting period shortened from 2024-04-21 to 2024-04-20 |
27/08/2427 August 2024 | Appointment of Mr John Mcdougall as a director on 2023-05-01 |
27/08/2427 August 2024 | Termination of appointment of Karly Annette Thompson as a director on 2023-05-01 |
22/07/2422 July 2024 | Micro company accounts made up to 2023-04-21 |
09/07/249 July 2024 | Confirmation statement made on 2024-04-30 with no updates |
26/04/2426 April 2024 | Annual accounts for year ending 26 Apr 2024 |
22/04/2422 April 2024 | Current accounting period shortened from 2023-04-22 to 2023-04-21 |
23/01/2423 January 2024 | Previous accounting period shortened from 2023-04-23 to 2023-04-22 |
24/07/2324 July 2023 | Micro company accounts made up to 2022-04-23 |
11/05/2311 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
24/04/2324 April 2023 | Current accounting period shortened from 2022-04-24 to 2022-04-23 |
21/04/2321 April 2023 | Annual accounts for year ending 21 Apr 2023 |
24/01/2324 January 2023 | Previous accounting period shortened from 2022-04-25 to 2022-04-24 |
25/04/2225 April 2022 | Current accounting period shortened from 2021-04-26 to 2021-04-25 |
23/04/2223 April 2022 | Annual accounts for year ending 23 Apr 2022 |
27/01/2227 January 2022 | Previous accounting period shortened from 2021-04-27 to 2021-04-26 |
28/07/2128 July 2021 | Micro company accounts made up to 2020-04-27 |
21/07/2121 July 2021 | Compulsory strike-off action has been discontinued |
21/07/2121 July 2021 | Compulsory strike-off action has been discontinued |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
16/07/2116 July 2021 | Cessation of Greer Alan Robert Winnington as a person with significant control on 2021-05-01 |
16/07/2116 July 2021 | Confirmation statement made on 2021-04-30 with no updates |
16/07/2116 July 2021 | Notification of Karly Annette Thompson as a person with significant control on 2019-08-01 |
25/04/2125 April 2021 | Annual accounts for year ending 25 Apr 2021 |
17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
09/07/209 July 2020 | REGISTERED OFFICE CHANGED ON 09/07/2020 FROM 16 GRANGEWOOD HEIGHTS DUNDONALD BELFAST BT16 1GG NORTHERN IRELAND |
28/04/2028 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/04/19 |
27/04/2027 April 2020 | Annual accounts for year ending 27 Apr 2020 |
28/01/2028 January 2020 | PREVSHO FROM 29/04/2019 TO 28/04/2019 |
24/09/1924 September 2019 | DIRECTOR APPOINTED MRS KARLY ANNETTE THOMPSON |
24/09/1924 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREER ALAN ROBERT WINNINGTON / 24/09/2019 |
24/09/1924 September 2019 | REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 430 UPPER NEWTOWNARDS ROAD BELFAST BT4 3GY NORTHERN IRELAND |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 29/04/18 |
28/04/1928 April 2019 | Annual accounts for year ending 28 Apr 2019 |
31/01/1931 January 2019 | PREVSHO FROM 30/04/2018 TO 29/04/2018 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
29/04/1829 April 2018 | Annual accounts for year ending 29 Apr 2018 |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
30/11/1630 November 2016 | REGISTERED OFFICE CHANGED ON 30/11/2016 FROM 5 GRANGEWOOD CHASE DUNDONALD BELFAST BT16 1HW |
28/06/1628 June 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
31/01/1631 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
29/05/1529 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREER ALAN ROBERT WINNINGTON / 01/05/2014 |
29/05/1529 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
08/01/158 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
27/06/1427 June 2014 | SOLVENCY STATEMENT DATED 01/05/14 |
14/05/1414 May 2014 | REDUCE ISSUED CAPITAL 01/05/2014 |
09/05/149 May 2014 | REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 16 THE GRANGE NEWTOWNABBEY COUNTY ANTRIM BT37 0UJ NORTHERN IRELAND |
09/05/149 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
30/01/1430 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
07/05/137 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
30/04/1230 April 2012 | 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