Advanced company searchLink opens in new window

OAKLEAF COMPANY SERVICES LIMITED

Company number 04615162

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
05 Sep 2023 AA Micro company accounts made up to 31 December 2022
12 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
13 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
20 Aug 2021 AA Micro company accounts made up to 31 December 2020
14 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
23 Sep 2020 AA Micro company accounts made up to 31 December 2019
12 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
02 Sep 2019 AA Micro company accounts made up to 31 December 2018
13 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
10 Sep 2018 AA Micro company accounts made up to 31 December 2017
08 Sep 2018 TM02 Termination of appointment of Elizabeth Mary Sturgess as a secretary on 6 September 2018
14 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
14 Jul 2017 AA Micro company accounts made up to 31 December 2016
12 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
23 Aug 2016 AA Micro company accounts made up to 31 December 2015
14 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
09 Jul 2015 AA Micro company accounts made up to 31 December 2014
12 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
17 Sep 2014 AA Micro company accounts made up to 31 December 2013
05 Sep 2014 CH03 Secretary's details changed for Elizabeth Mary Sturgess on 5 September 2014
05 Sep 2014 AD01 Registered office address changed from 5 Furber Court Northampton NN3 3RW to 5 Furber Court Northampton Northamptonshire NN3 3RW on 5 September 2014
13 Dec 2013 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
18 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012