OFFICE SOLUTIONS (NI) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/07/2520 July 2025 NewMicro company accounts made up to 2024-04-26

View Document

26/05/2526 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

20/04/2520 April 2025 Current accounting period shortened from 2024-04-20 to 2024-04-19

View Document

21/01/2521 January 2025 Previous accounting period shortened from 2024-04-21 to 2024-04-20

View Document

27/08/2427 August 2024 Appointment of Mr John Mcdougall as a director on 2023-05-01

View Document

27/08/2427 August 2024 Termination of appointment of Karly Annette Thompson as a director on 2023-05-01

View Document

22/07/2422 July 2024 Micro company accounts made up to 2023-04-21

View Document

09/07/249 July 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

26/04/2426 April 2024 Annual accounts for year ending 26 Apr 2024

View Accounts

22/04/2422 April 2024 Current accounting period shortened from 2023-04-22 to 2023-04-21

View Document

23/01/2423 January 2024 Previous accounting period shortened from 2023-04-23 to 2023-04-22

View Document

24/07/2324 July 2023 Micro company accounts made up to 2022-04-23

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

24/04/2324 April 2023 Current accounting period shortened from 2022-04-24 to 2022-04-23

View Document

21/04/2321 April 2023 Annual accounts for year ending 21 Apr 2023

View Accounts

24/01/2324 January 2023 Previous accounting period shortened from 2022-04-25 to 2022-04-24

View Document

25/04/2225 April 2022 Current accounting period shortened from 2021-04-26 to 2021-04-25

View Document

23/04/2223 April 2022 Annual accounts for year ending 23 Apr 2022

View Accounts

27/01/2227 January 2022 Previous accounting period shortened from 2021-04-27 to 2021-04-26

View Document

28/07/2128 July 2021 Micro company accounts made up to 2020-04-27

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

16/07/2116 July 2021 Cessation of Greer Alan Robert Winnington as a person with significant control on 2021-05-01

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-04-30 with no updates

View Document

16/07/2116 July 2021 Notification of Karly Annette Thompson as a person with significant control on 2019-08-01

View Document

25/04/2125 April 2021 Annual accounts for year ending 25 Apr 2021

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM 16 GRANGEWOOD HEIGHTS DUNDONALD BELFAST BT16 1GG NORTHERN IRELAND

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/04/19

View Document

27/04/2027 April 2020 Annual accounts for year ending 27 Apr 2020

View Accounts

28/01/2028 January 2020 PREVSHO FROM 29/04/2019 TO 28/04/2019

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MRS KARLY ANNETTE THOMPSON

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GREER ALAN ROBERT WINNINGTON / 24/09/2019

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 430 UPPER NEWTOWNARDS ROAD BELFAST BT4 3GY NORTHERN IRELAND

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/18

View Document

28/04/1928 April 2019 Annual accounts for year ending 28 Apr 2019

View Accounts

31/01/1931 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

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

View Accounts

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM 5 GRANGEWOOD CHASE DUNDONALD BELFAST BT16 1HW

View Document

28/06/1628 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

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

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GREER ALAN ROBERT WINNINGTON / 01/05/2014

View Document

29/05/1529 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

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

View Accounts

08/01/158 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

27/06/1427 June 2014 SOLVENCY STATEMENT DATED 01/05/14

View Document

14/05/1414 May 2014 REDUCE ISSUED CAPITAL 01/05/2014

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 16 THE GRANGE NEWTOWNABBEY COUNTY ANTRIM BT37 0UJ NORTHERN IRELAND

View Document

09/05/149 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

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

View Accounts

30/01/1430 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

07/05/137 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

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

View Accounts

30/04/1230 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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