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)
25 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
11 Jun 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
11 Jun 2010 AD03 Register(s) moved to registered inspection location
10 Jun 2010 CH01 Director's details changed for Liam Fahey on 15 May 2010
10 Jun 2010 CH04 Secretary's details changed for Maxim Finance Ltd on 15 May 2010
10 Jun 2010 AD02 Register inspection address has been changed
26 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
15 Jun 2009 363a Return made up to 15/05/09; full list of members
15 Jun 2009 288a Director appointed mr vic mistry
13 Jun 2009 288b Appointment terminated director edward blackman
07 Apr 2009 AA Total exemption small company accounts made up to 31 May 2008
19 Jun 2008 288a Director appointed mr edward peter blackman
17 Jun 2008 363a Return made up to 15/05/08; full list of members
16 Jun 2008 287 Registered office changed on 16/06/2008 from the farmhouse hambridge farm ambridge road newbury berkshire RG14 2QG
16 Jun 2008 353 Location of register of members
16 Jun 2008 190 Location of debenture register
15 Jun 2008 288b Appointment terminated director nicholas elsom
15 Jun 2008 288c Secretary's change of particulars / maxim finance LTD / 13/06/2008
16 Aug 2007 288a New director appointed
12 Jul 2007 287 Registered office changed on 12/07/07 from: the farmhouse, turnpike road newbury RG14 2QR
12 Jul 2007 288c Director's particulars changed
15 May 2007 NEWINC Incorporation