- Company Overview for OFFICIAL SOLUTIONS LTD (14304607)
- Filing history for OFFICIAL SOLUTIONS LTD (14304607)
- People for OFFICIAL SOLUTIONS LTD (14304607)
- More for OFFICIAL SOLUTIONS LTD (14304607)
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) |
---|---|---|---|
09 Apr 2024 | AD01 | Registered office address changed from 11 Burns Way Swindon Wiltshire SN2 7LP United Kingdom to 258 Benham Hill Thatcham RG18 3AH on 9 April 2024 | |
09 Apr 2024 | PSC07 | Cessation of Keith Andrew Goodings as a person with significant control on 8 April 2024 | |
09 Apr 2024 | PSC01 | Notification of Joshua Pocock Wright as a person with significant control on 8 March 2024 | |
09 Apr 2024 | TM01 | Termination of appointment of Keith Andrew Goodings as a director on 8 April 2024 | |
09 Apr 2024 | AP01 | Appointment of Mr Joshua Pocock Wright as a director on 8 April 2024 | |
01 Sep 2023 | AA | Micro company accounts made up to 31 August 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with updates | |
16 Aug 2023 | PSC01 | Notification of Keith Andrew Goodings as a person with significant control on 15 August 2023 | |
16 Aug 2023 | TM01 | Termination of appointment of Nuala Thornton as a director on 15 August 2023 | |
16 Aug 2023 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 15 August 2023 | |
16 Aug 2023 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 11 Burns Way Swindon Wiltshire SN2 7LP on 16 August 2023 | |
16 Aug 2023 | AP01 | Appointment of Mr Keith Goodings as a director on 15 August 2023 | |
16 Aug 2023 | PSC07 | Cessation of Nuala Thornton as a person with significant control on 15 August 2023 | |
18 Aug 2022 | NEWINC |
Incorporation
Statement of capital on 2022-08-18
|