THE OLSON GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Director's details changed for Mr Spencer Lee Olson on 2025-03-31 |
02/04/252 April 2025 | Change of details for Mrs Yolanda Olson as a person with significant control on 2025-03-31 |
02/04/252 April 2025 | Change of details for Mr Spencer Lee Olson as a person with significant control on 2025-03-31 |
02/04/252 April 2025 | Director's details changed for Mrs Yolanda Olson on 2025-03-31 |
20/03/2520 March 2025 | Micro company accounts made up to 2024-06-30 |
24/09/2424 September 2024 | Confirmation statement made on 2024-09-11 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
10/12/2310 December 2023 | Micro company accounts made up to 2023-06-30 |
21/09/2321 September 2023 | Confirmation statement made on 2023-09-11 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
10/03/2310 March 2023 | Micro company accounts made up to 2022-06-30 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-11 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/03/222 March 2022 | Director's details changed for Mrs Yolanda Noble on 2018-05-13 |
31/01/2231 January 2022 | Change of name notice |
31/01/2231 January 2022 | Certificate of change of name |
04/01/224 January 2022 | Appointment of Mr Gary Stewart Robertson as a secretary on 2022-01-04 |
04/01/224 January 2022 | Registered office address changed from Dane John Works Gordon Road Canterbury CT1 3PP England to Chart House Dencora Way Ashford TN23 4FH on 2022-01-04 |
21/12/2121 December 2021 | Micro company accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
13/09/1913 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YOLANDA OLSON |
13/09/1913 September 2019 | CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES |
13/09/1913 September 2019 | PSC'S CHANGE OF PARTICULARS / MR SPENCER LEE OLSON / 01/09/2019 |
12/06/1912 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
26/09/1826 September 2018 | CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES |
20/09/1820 September 2018 | REGISTERED OFFICE CHANGED ON 20/09/2018 FROM 2ND FLOOR, ST ANDREW'S HOUSE STATION ROAD EAST CANTERBURY CT1 2WD UNITED KINGDOM |
12/09/1712 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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