OPERATIONAL INTEGRITY SOLUTIONS LTD
Company number 09280890
- Company Overview for OPERATIONAL INTEGRITY SOLUTIONS LTD (09280890)
- Filing history for OPERATIONAL INTEGRITY SOLUTIONS LTD (09280890)
- People for OPERATIONAL INTEGRITY SOLUTIONS LTD (09280890)
- Insolvency for OPERATIONAL INTEGRITY SOLUTIONS LTD (09280890)
- More for OPERATIONAL INTEGRITY SOLUTIONS LTD (09280890)
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) |
---|---|---|---|
28 May 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Mar 2023 | AD01 | Registered office address changed from , 88 Woodlands Avenue Immingham, South Humberside, DN40 2JW to C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD on 27 March 2023 | |
27 Mar 2023 | LIQ02 | Statement of affairs | |
27 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
27 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2021 | PSC07 | Cessation of Jane Alexandra Mcgrory as a person with significant control on 1 December 2021 | |
02 Dec 2021 | TM01 | Termination of appointment of Jane Alexandra Mcgrory as a director on 1 December 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 27 October 2021 with no updates | |
18 Oct 2021 | CS01 | Confirmation statement made on 27 October 2020 with updates | |
17 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2020 | CS01 | Confirmation statement made on 27 October 2019 with no updates | |
12 Aug 2019 | AA | Micro company accounts made up to 31 October 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
15 May 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
13 Jun 2016 | AA | Total exemption full accounts made up to 31 October 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
27 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-27
|