OFFICE TEK SOLUTIONS LTD

Company Documents

DateDescription
05/11/245 November 2024 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 85 Water Lane Middlestown Wakefield WF4 4PY on 2024-11-05

View Document

05/11/245 November 2024 Director's details changed for Mr Neville Anthony Taylor on 2024-11-05

View Document

05/11/245 November 2024 Change of details for Mr Neville Taylor as a person with significant control on 2024-11-05

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

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

View Document

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

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

16/01/2316 January 2023 Termination of appointment of Andrew Howe as a director on 2023-01-12

View Document

16/01/2316 January 2023 Registered office address changed from Moseley Community Hub 496 Moseley Road Birmingham B12 9AH England to 61 Bridge Street Kington HR5 3DJ on 2023-01-16

View Document

16/01/2316 January 2023 Appointment of Mr Neville Taylor as a director on 2023-01-12

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-02-04 with no updates

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

16/01/2316 January 2023 Notification of Neville Taylor as a person with significant control on 2023-01-12

View Document

16/01/2316 January 2023 Cessation of Andrew Howe as a person with significant control on 2023-01-12

View Document

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM 10 BROOKLANDS COURT KETTERING VENTURE PARK NORTHANTS, KETTERING NN15 6FD ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/09/1722 September 2017 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