Advanced company searchLink opens in new window

CONDOR OFFICE SOLUTIONS LIMITED

Company number 02206294

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)
28 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
29 Aug 2018 AP01 Appointment of Mr Christopher Braniff as a director on 3 August 2018
29 Aug 2018 TM01 Termination of appointment of Robert Adrian King as a director on 3 August 2018
13 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with updates
07 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
12 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
07 Dec 2016 AA Full accounts made up to 29 February 2016
11 Dec 2015 CH01 Director's details changed for Noel Robin Salmon on 11 December 2015
11 Dec 2015 CH01 Director's details changed for Rosemary Irene Bayles on 10 December 2015
11 Dec 2015 CH01 Director's details changed for David John Bayles on 10 December 2015
11 Dec 2015 CH01 Director's details changed for Michael Andrew Bayles on 10 December 2015
11 Dec 2015 CH01 Director's details changed for Mr Steven Roy Waterfield on 10 December 2015
11 Dec 2015 CH01 Director's details changed for Robert Adrian King on 10 December 2015
11 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2,865.3
06 Dec 2015 AA Accounts for a medium company made up to 28 February 2015
25 Aug 2015 AD01 Registered office address changed from 10 Oxford Street Southampton Hants SO14 3DJ to 1st Floor Chilworth Point 1 Chilworth Road Southampton Hampshire SO16 7JQ on 25 August 2015
06 Jan 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,865.3
03 Dec 2014 AA Full accounts made up to 28 February 2014
26 Feb 2014 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2,865.3
23 Dec 2013 AA Accounts for a small company made up to 28 February 2013
16 Jul 2013 SH03 Purchase of own shares.
01 Jul 2013 SH06 Cancellation of shares. Statement of capital on 1 July 2013
  • GBP 2,865.30
01 Jul 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 Jun 2013 TM01 Termination of appointment of Peter Robertson as a director
09 Jan 2013 AR01 Annual return made up to 7 December 2012 with full list of shareholders