ORACLE SOLUTIONS ASBESTOS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Previous accounting period extended from 2024-08-31 to 2024-12-31

View Document

05/12/245 December 2024 Appointment of Mr Charles Richard Lowe as a director on 2024-11-29

View Document

05/12/245 December 2024 Termination of appointment of Mark Gareth Carter as a director on 2024-11-29

View Document

05/12/245 December 2024 Appointment of Mr Philip Edwin Greenwood as a director on 2024-11-29

View Document

05/12/245 December 2024 Termination of appointment of Rees David Davies as a director on 2024-11-29

View Document

15/11/2415 November 2024 Cessation of Jess William Frederick Scott as a person with significant control on 2016-04-06

View Document

13/11/2413 November 2024 Notification of Oracle Solutions Holdings Ltd as a person with significant control on 2016-04-06

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

04/09/244 September 2024 Satisfaction of charge 077982750001 in full

View Document

04/09/244 September 2024 Satisfaction of charge 077982750003 in full

View Document

04/09/244 September 2024 Satisfaction of charge 077982750002 in full

View Document

27/06/2427 June 2024 Change of details for Mr Jess William Frederick Scott as a person with significant control on 2024-06-26

View Document

27/06/2427 June 2024 Director's details changed for Mr Jess William Frederick Scott on 2024-06-26

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/07/235 July 2023 Termination of appointment of Rianne Scott as a director on 2023-06-27

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

30/11/2230 November 2022 Cessation of Luke Anton Potts as a person with significant control on 2022-10-25

View Document

30/11/2230 November 2022 Cessation of Mark Gareth Carter as a person with significant control on 2022-10-25

View Document

09/11/229 November 2022 Change of details for Mr Jess William Frederick Scott as a person with significant control on 2022-11-08

View Document

09/11/229 November 2022 Director's details changed for Mr Jess William Frederick Scott on 2022-11-08

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Memorandum and Articles of Association

View Document

03/11/223 November 2022 Resolutions

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/10/1929 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

11/09/1911 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077982750003

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

26/09/1826 September 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077982750002

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR JESS SCOTT

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 16 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 6ZB

View Document

31/05/1731 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

11/08/1611 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077982750001

View Document

15/12/1515 December 2015 31/08/15 TOTAL EXEMPTION FULL

View Document

27/10/1527 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/04/1521 April 2015 DIRECTOR APPOINTED MR ADAM FOX

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/10/1416 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR RIANNE SCOTT

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR JESS SCOTT

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR LUKE ANTON POTTS

View Document

28/11/1328 November 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JESS SCOTT / 01/09/2013

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR MARK GARETH CARTER

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/08/1328 August 2013 DIRECTOR APPOINTED MRS RIANNE SCOTT

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL KNIGHTS

View Document

31/05/1331 May 2013 PREVSHO FROM 31/10/2012 TO 31/08/2012

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM UNIT 8 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE WELLINGBOROUGH NN8 6ZB ENGLAND

View Document

04/12/124 December 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR CAROL STAFFORD

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED CAROL ANN STAFFORD

View Document

05/10/115 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information