Advanced company searchLink opens in new window

OCTARIS SOLUTIONS LIMITED

Company number 06070044

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)
26 Feb 2024 AA Accounts for a dormant company made up to 31 January 2024
26 Feb 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
23 Feb 2023 AA Accounts for a dormant company made up to 31 January 2023
22 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
10 Mar 2022 AA Accounts for a dormant company made up to 31 January 2022
02 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
26 Mar 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
01 Feb 2021 AA Accounts for a dormant company made up to 31 January 2021
24 Oct 2020 AA Accounts for a dormant company made up to 31 January 2020
03 Aug 2020 AD01 Registered office address changed from 98 Crane Street Salisbury Wiltshire SP1 2QD to 185 East Gomeldon Road Gomeldon Salisbury SP4 6NB on 3 August 2020
30 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
10 Jun 2019 AA Accounts for a dormant company made up to 31 January 2019
18 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
07 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
30 Jan 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
16 Feb 2017 AA Accounts for a dormant company made up to 31 January 2017
16 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
01 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 3
01 Feb 2016 AA Accounts for a dormant company made up to 31 January 2016
02 Feb 2015 AA Accounts for a dormant company made up to 31 January 2015
02 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 3
28 Feb 2014 CERTNM Company name changed parcar cdm LIMITED\certificate issued on 28/02/14
  • RES15 ‐ Change company name resolution on 2014-02-28
  • NM01 ‐ Change of name by resolution
27 Feb 2014 TM01 Termination of appointment of Sean Parker as a director
27 Feb 2014 TM01 Termination of appointment of Derek Parker as a director
27 Feb 2014 TM01 Termination of appointment of Sean Carter as a director