OWL BUILDING CONTROL 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
29/10/2429 October 2024 Confirmation statement made on 2024-10-21 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

29/08/2429 August 2024 Resolutions

View Document

31/07/2431 July 2024 Appointment of Mrs Julie Wilson as a secretary on 2024-07-17

View Document

30/07/2430 July 2024 Appointment of Ms Daria Judith Gago Torres as a secretary on 2024-07-17

View Document

30/07/2430 July 2024 Termination of appointment of Julie Wilson as a director on 2024-07-17

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-21 with updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

14/09/2314 September 2023 Resolutions

View Document

14/09/2314 September 2023 Resolutions

View Document

14/09/2314 September 2023 Memorandum and Articles of Association

View Document

14/09/2314 September 2023 Resolutions

View Document

14/09/2314 September 2023 Resolutions

View Document

06/09/236 September 2023 Change of details for Mr Brian Gerhardt as a person with significant control on 2023-08-31

View Document

06/09/236 September 2023 Statement of capital following an allotment of shares on 2023-08-31

View Document

06/09/236 September 2023 Notification of William Palmer as a person with significant control on 2023-08-31

View Document

04/09/234 September 2023 Appointment of Mr William Palmer as a director on 2023-08-31

View Document

19/07/2319 July 2023 Cancellation of shares. Statement of capital on 2018-05-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/08/2028 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

12/11/1812 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MRS JULIE WILSON

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, SECRETARY JOANNA MCLEISH

View Document

09/04/189 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM 130 HIGH STREET HUNGERFORD BERKSHIRE RG17 0DL

View Document

17/03/1717 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MS JOANNA MCLEISH / 03/03/2017

View Document

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GERHARDT / 03/03/2017

View Document

10/03/1710 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MS JOANNA MCLEISH / 02/03/2017

View Document

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GERHARDT / 02/03/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/11/1417 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

05/03/145 March 2014 SECRETARY APPOINTED MS JOANNA MCLEISH

View Document

04/03/144 March 2014 01/02/14 STATEMENT OF CAPITAL GBP 200

View Document

04/03/144 March 2014 CURREXT FROM 31/10/2014 TO 31/01/2015

View Document

21/10/1321 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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