Advanced company searchLink opens in new window

OILSTONE CONSULTING LIMITED

Company number 08791009

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)
01 Apr 2024 AA Unaudited abridged accounts made up to 31 March 2024
27 Nov 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
25 Jun 2023 AA Unaudited abridged accounts made up to 31 March 2023
11 Dec 2022 AA01 Current accounting period extended from 30 November 2022 to 31 March 2023
11 Dec 2022 CH01 Director's details changed for Mr Frankie Sheaky on 1 December 2022
11 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with updates
11 Dec 2022 PSC04 Change of details for Mr Frankie Sheaky as a person with significant control on 1 July 2022
11 Dec 2022 CH01 Director's details changed for Mr Frankie Sheaky on 1 July 2022
11 Dec 2022 AD01 Registered office address changed from Unit 12 Clayfield Mews Newcomen Road Tunbridge Wells Kent TN4 9PA United Kingdom to Unit 10 Clayfield Mews Newcomen Road Tunbridge Wells Kent TN4 9PA on 11 December 2022
15 Feb 2022 AA Micro company accounts made up to 30 November 2021
15 Feb 2022 PSC07 Cessation of Samantha Jayne Rogers as a person with significant control on 1 February 2022
15 Feb 2022 PSC01 Notification of Frankie Sheaky as a person with significant control on 1 February 2022
15 Feb 2022 TM01 Termination of appointment of Samantha Jayne Rogers as a director on 1 February 2022
15 Feb 2022 AP01 Appointment of Mr Frankie Sheaky as a director on 1 February 2022
29 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
24 Aug 2021 AA Micro company accounts made up to 30 November 2020
12 Dec 2020 CS01 Confirmation statement made on 26 November 2020 with updates
07 Dec 2020 AA Micro company accounts made up to 30 November 2019
07 Dec 2020 CH01 Director's details changed for Miss Samantha Jayne Rogers on 7 December 2020
07 Dec 2020 AD01 Registered office address changed from Suite 13 23 Mount Pleasant Road Tunbridge Wells Kent TN1 1NT United Kingdom to Unit 12 Clayfield Mews Newcomen Road Tunbridge Wells Kent TN4 9PA on 7 December 2020
07 Dec 2020 TM01 Termination of appointment of Frankie Sheaky as a director on 7 December 2020
30 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with updates
12 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-09
09 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
09 Jan 2019 AD01 Registered office address changed from 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to Suite 13 23 Mount Pleasant Road Tunbridge Wells Kent TN1 1NT on 9 January 2019