OVERPLEX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-03 with updates

View Document

23/05/2523 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

20/09/2420 September 2024 Termination of appointment of Delpagoda Gamage Tharinda Rathnapala as a director on 2024-09-02

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Termination of appointment of Matthew Paul Baines as a director on 2024-08-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

25/06/2425 June 2024 Statement of capital following an allotment of shares on 2024-02-05

View Document

26/03/2426 March 2024 Appointment of Mr Matthew Paul Baines as a director on 2024-03-26

View Document

20/03/2420 March 2024 Statement of capital following an allotment of shares on 2024-02-05

View Document

11/03/2411 March 2024 Statement of capital following an allotment of shares on 2024-02-05

View Document

29/11/2329 November 2023 Statement of capital following an allotment of shares on 2023-11-15

View Document

29/11/2329 November 2023 Statement of capital following an allotment of shares on 2023-10-23

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

09/10/239 October 2023 Registered office address changed from 13 Stourdale Road Cradley Heath B64 7BG England to 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX on 2023-10-09

View Document

19/09/2319 September 2023 Previous accounting period shortened from 2024-03-31 to 2023-08-31

View Document

15/09/2315 September 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

30/06/2330 June 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

30/05/2330 May 2023 Statement of capital following an allotment of shares on 2023-05-23

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with updates

View Document

30/05/2330 May 2023 Appointment of Mr Philip David Berry as a director on 2023-05-25

View Document

30/05/2330 May 2023 Appointment of Mr Delpagoda Gamage Tharinda Rathnapala as a director on 2023-05-25

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

04/04/234 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

04/04/234 April 2023 Statement of capital following an allotment of shares on 2023-03-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Statement of capital following an allotment of shares on 2023-03-21

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

20/03/2320 March 2023 Statement of capital following an allotment of shares on 2023-02-03

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

16/05/2216 May 2022 Statement of capital following an allotment of shares on 2022-02-18

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

03/02/223 February 2022 Statement of capital following an allotment of shares on 2021-12-16

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with updates

View Document

19/10/2119 October 2021 Appointment of Mr Henry Woodlock as a director on 2021-09-22

View Document

19/10/2119 October 2021 Appointment of Mr Alexandre Daniel Oliver Da Silva as a director on 2021-09-22

View Document

19/10/2119 October 2021 Appointment of Mr David Neville St John Yates as a director on 2021-09-22

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM 60 LYDE GREEN HALESOWEN WEST MIDLANDS B63 2PQ UNITED KINGDOM

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/02/2021 February 2020 DIRECTOR APPOINTED MR PAUL LITTLE

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1829 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information