Advanced company searchLink opens in new window

OLDBURY IT SOLUTIONS LIMITED

Company number 06247291

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)
04 Nov 2024 CS01 Confirmation statement made on 25 October 2024 with updates
13 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
06 Nov 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
09 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
13 Nov 2022 MR04 Satisfaction of charge 062472910001 in full
13 Nov 2022 MR04 Satisfaction of charge 062472910002 in full
07 Nov 2022 AD02 Register inspection address has been changed from Unit 24 Kingfisher Court Newbury Berkshire RG14 5SJ England to Lovejoys Frilsham Thatcham RG18 9XQ
06 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
01 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 25 October 2021
16 Aug 2022 TM01 Termination of appointment of Mary Hill as a director on 16 August 2022
16 Aug 2022 AD01 Registered office address changed from 24 Kingfisher Court Newbury Berkshire RG14 5SJ to Lovejoys Frilsham Thatcham Berkshire RG18 9XQ on 16 August 2022
21 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
25 Oct 2021 CS01 25/10/21 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 01/09/2022
20 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
30 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with updates
20 Nov 2020 CH01 Director's details changed for Mr Liam Fahey on 1 November 2020
30 Jun 2020 MR01 Registration of charge 062472910002, created on 25 June 2020
11 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
28 Dec 2019 CS01 Confirmation statement made on 29 October 2019 with updates
06 Aug 2019 AP01 Appointment of Ms Mary Hill as a director on 1 August 2019
21 Mar 2019 TM02 Termination of appointment of Kim Andrews-Butler as a secretary on 21 March 2019
11 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
17 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with no updates
20 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
18 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates