OLSON SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Confirmation statement made on 2025-02-14 with no updates |
17/02/2517 February 2025 | Notification of The Anchoring Group Limited as a person with significant control on 2024-10-28 |
20/01/2520 January 2025 | Cessation of Scott John Chamberlain as a person with significant control on 2024-10-28 |
20/01/2520 January 2025 | Cessation of Francoise Olive Poulain as a person with significant control on 2024-10-28 |
29/10/2429 October 2024 | Appointment of Mr Jordan Lewis Smith as a director on 2024-10-28 |
28/10/2428 October 2024 | Termination of appointment of Scott John Chamberlain as a director on 2024-10-28 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
30/01/2430 January 2024 | Micro company accounts made up to 2023-04-30 |
16/11/2316 November 2023 | Director's details changed for Mr Scott John Chamberlain on 2023-11-16 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-14 with no updates |
26/01/2326 January 2023 | Micro company accounts made up to 2022-04-30 |
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 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
17/01/2217 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
19/01/2119 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
22/09/2022 September 2020 | CESSATION OF FRANCOISE POULAIN AS A PSC |
22/09/2022 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCOISE OLIVE POULAIN |
01/06/201 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JOHN CHAMBERLAIN / 01/06/2020 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
05/09/195 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JOHN CHAMBERLAIN / 30/08/2019 |
05/09/195 September 2019 | PSC'S CHANGE OF PARTICULARS / MR SCOTT JOHN CHAMBERLAIN / 30/08/2019 |
05/09/195 September 2019 | PSC'S CHANGE OF PARTICULARS / FRANCOISE POULAIN / 30/08/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
23/11/1823 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
11/10/1811 October 2018 | REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 7 PURTON ROAD HORSHAM WEST SUSSEX RH12 2HB |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
01/12/171 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
01/12/171 December 2017 | PREVEXT FROM 31/03/2017 TO 30/04/2017 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/02/1615 February 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
11/09/1511 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/02/1516 February 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
28/08/1428 August 2014 | COMPANY NAME CHANGED OLSON BUILDING SERVICES LTD CERTIFICATE ISSUED ON 28/08/14 |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/04/1416 April 2014 | APPOINTMENT TERMINATED, SECRETARY JENNIE CHAMBERLAIN |
16/04/1416 April 2014 | 01/04/14 STATEMENT OF CAPITAL GBP 5 |
14/02/1414 February 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/02/1314 February 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
08/08/128 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/02/1214 February 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
15/11/1115 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/02/1115 February 2011 | REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 82 WAYLAND AVENUE BRIGHTON EAST SUSSEX BN1 5JN |
15/02/1115 February 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
15/02/1115 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT JOHN CHAMBERLAIN / 01/01/2011 |
10/01/1110 January 2011 | APPOINTMENT TERMINATED, DIRECTOR RICHARD NEWTON |
18/10/1018 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT JOHN CHAMBERLAIN / 01/11/2009 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN NEWTON / 01/11/2009 |
23/02/1023 February 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
26/10/0926 October 2009 | 31/03/09 TOTAL EXEMPTION FULL |
06/03/096 March 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
13/01/0913 January 2009 | CURREXT FROM 28/02/2009 TO 31/03/2009 |
09/01/099 January 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
16/04/0816 April 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
31/12/0731 December 2007 | NEW DIRECTOR APPOINTED |
13/03/0713 March 2007 | NEW SECRETARY APPOINTED |
13/03/0713 March 2007 | DIRECTOR RESIGNED |
13/03/0713 March 2007 | SECRETARY RESIGNED |
13/03/0713 March 2007 | NEW DIRECTOR APPOINTED |
14/02/0714 February 2007 | 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