OLSON SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

17/02/2517 February 2025 Notification of The Anchoring Group Limited as a person with significant control on 2024-10-28

View Document

20/01/2520 January 2025 Cessation of Scott John Chamberlain as a person with significant control on 2024-10-28

View Document

20/01/2520 January 2025 Cessation of Francoise Olive Poulain as a person with significant control on 2024-10-28

View Document

29/10/2429 October 2024 Appointment of Mr Jordan Lewis Smith as a director on 2024-10-28

View Document

28/10/2428 October 2024 Termination of appointment of Scott John Chamberlain as a director on 2024-10-28

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

16/11/2316 November 2023 Director's details changed for Mr Scott John Chamberlain on 2023-11-16

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-04-30

View Document

21/10/2221 October 2022 Registered office address changed from Unit 29, Rowfant Business Centre Wallage Lane Rowfant Crawley RH10 4NQ England to Unit 39 Hobbs Industrial Estate Newchapel Lingfield RH7 6HN on 2022-10-21

View Document

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

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

17/01/2217 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

22/09/2022 September 2020 CESSATION OF FRANCOISE POULAIN AS A PSC

View Document

22/09/2022 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCOISE OLIVE POULAIN

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JOHN CHAMBERLAIN / 01/06/2020

View Document

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

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JOHN CHAMBERLAIN / 30/08/2019

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / MR SCOTT JOHN CHAMBERLAIN / 30/08/2019

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / FRANCOISE POULAIN / 30/08/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 7 PURTON ROAD HORSHAM WEST SUSSEX RH12 2HB

View Document

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

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

01/12/171 December 2017 PREVEXT FROM 31/03/2017 TO 30/04/2017

View Document

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

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

28/08/1428 August 2014 COMPANY NAME CHANGED OLSON BUILDING SERVICES LTD CERTIFICATE ISSUED ON 28/08/14

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, SECRETARY JENNIE CHAMBERLAIN

View Document

16/04/1416 April 2014 01/04/14 STATEMENT OF CAPITAL GBP 5

View Document

14/02/1414 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/02/1214 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 82 WAYLAND AVENUE BRIGHTON EAST SUSSEX BN1 5JN

View Document

15/02/1115 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT JOHN CHAMBERLAIN / 01/01/2011

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD NEWTON

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT JOHN CHAMBERLAIN / 01/11/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN NEWTON / 01/11/2009

View Document

23/02/1023 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

26/10/0926 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

06/03/096 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 SECRETARY RESIGNED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information