- Company Overview for OAKHILL SYSTEMS LIMITED (01506696)
- Filing history for OAKHILL SYSTEMS LIMITED (01506696)
- People for OAKHILL SYSTEMS LIMITED (01506696)
- Charges for OAKHILL SYSTEMS LIMITED (01506696)
- More for OAKHILL SYSTEMS LIMITED (01506696)
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) |
---|---|---|---|
30 Oct 2024 | AP01 | Appointment of Ms Gemma Victoria Russell as a director on 28 October 2024 | |
29 Oct 2024 | CS01 | Confirmation statement made on 29 October 2024 with updates | |
28 Oct 2024 | AA | Micro company accounts made up to 31 July 2024 | |
17 Jun 2024 | CS01 | Confirmation statement made on 21 May 2024 with no updates | |
30 May 2024 | TM01 | Termination of appointment of Terry John Causon as a director on 18 April 2024 | |
30 May 2024 | PSC07 | Cessation of Terry John Causon as a person with significant control on 18 April 2024 | |
24 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
04 Apr 2024 | MR04 | Satisfaction of charge 1 in full | |
04 Apr 2024 | MR01 | Registration of charge 015066960009, created on 28 March 2024 | |
04 Apr 2024 | MR01 | Registration of charge 015066960010, created on 28 March 2024 | |
31 Jul 2023 | AA | Micro company accounts made up to 31 July 2022 | |
31 Jul 2023 | AD01 | Registered office address changed from 1 the Frenches Redhill RH1 2HF England to Solo Houes London Road Horsham West Sussex RH12 1AT on 31 July 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 21 May 2023 with no updates | |
02 Jun 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
29 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
27 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
15 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2019 | |
13 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2020 | AD01 | Registered office address changed from 4 the Lions 4 Duncroft Close Reigate Surrey RH2 9DE to 1 the Frenches Redhill RH1 2HF on 10 December 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
13 Aug 2019 | MR01 | Registration of charge 015066960008, created on 26 July 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates |