OLIVER STANLEY COMMUNICATIONS LIMITED
Company Documents
Date | Description |
---|---|
27/09/2227 September 2022 | Final Gazette dissolved via voluntary strike-off |
27/09/2227 September 2022 | Final Gazette dissolved via voluntary strike-off |
20/02/2220 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
12/02/2112 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
23/05/2023 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
13/02/2013 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
24/05/1824 May 2018 | REGISTERED OFFICE CHANGED ON 24/05/2018 FROM C/O NEALE & CO PO BOX 51 18 BG DRIVE HORNSEA EAST YORKSHIRE |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
20/01/1820 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, NO UPDATES |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY PAUL JACKSON |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
03/07/163 July 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
03/01/163 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
22/05/1522 May 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
05/02/155 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/05/1420 May 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
19/06/1319 June 2013 | REGISTERED OFFICE CHANGED ON 19/06/2013 FROM, C/O NEALE & CO, PO BOX PO BOX 51, 63 NEW BEGIN, HORNSEA, EAST YORKSHIRE, HU18 1WH |
19/06/1319 June 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
06/07/126 July 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
09/02/129 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
27/05/1127 May 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
08/02/118 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
23/08/1023 August 2010 | REGISTERED OFFICE CHANGED ON 23/08/2010 FROM, C/O C/O NEALE AND CO, 21 DAVY ROAD DAVY ROAD, ALLERTON BYWATER, CASTLEFORD, WEST YORKSHIRE, WF10 2EU |
26/05/1026 May 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY PAUL JACKSON / 19/05/2010 |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
20/04/0920 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
18/02/0918 February 2009 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
13/02/0913 February 2009 | REGISTERED OFFICE CHANGED ON 13/02/2009 FROM, C/O BRIGHT PARTNERSHIP QUEENS, CHAMBERS 5 JOHN DALTON STREET, MANCHESTER, M2 6FT |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
14/07/0714 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
05/07/075 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
05/07/075 July 2007 | SECRETARY'S PARTICULARS CHANGED |
26/06/0726 June 2007 | SECRETARY'S PARTICULARS CHANGED |
26/06/0726 June 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
26/06/0726 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
20/06/0620 June 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
04/10/054 October 2005 | REGISTERED OFFICE CHANGED ON 04/10/05 FROM: 22 ASH AVENUE, CHEADLE, SK8 1EQ |
19/05/0519 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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