Advanced company searchLink opens in new window

OURSOLES LIMITED

Company number 07854249

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)
02 May 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
24 Apr 2024 AD01 Registered office address changed from Unit 22 Oriana Way Nursling Southampton SO16 0YU England to Trusolv Ltd Grove House Merdians Cross Ocean Village Southampton Hampshire SO14 3TJ on 24 April 2024
27 Mar 2024 600 Appointment of a voluntary liquidator
27 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-15
27 Mar 2024 LIQ02 Statement of affairs
15 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 21 November 2023
21 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 15/02/2024.
15 Aug 2023 AA Unaudited abridged accounts made up to 30 November 2022
21 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
24 Aug 2022 AA Unaudited abridged accounts made up to 30 November 2021
22 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
05 Nov 2021 AD01 Registered office address changed from Unit 2 Redbridge Business Park Old Redbridge Road Southampton Hampshire SO15 0NJ to Unit 22 Oriana Way Nursling Southampton SO16 0YU on 5 November 2021
12 Aug 2021 AA Unaudited abridged accounts made up to 30 November 2020
01 Dec 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
29 Jul 2020 AA Unaudited abridged accounts made up to 30 November 2019
04 Dec 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
28 Aug 2019 AA Unaudited abridged accounts made up to 30 November 2018
30 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
05 Dec 2017 CS01 Confirmation statement made on 21 November 2017 with updates
23 Aug 2017 AA Micro company accounts made up to 30 November 2016
23 Nov 2016 CS01 21/11/16 Statement of Capital gbp 120
18 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
23 Nov 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 120
29 Sep 2015 TM01 Termination of appointment of Mark John Street as a director on 23 September 2015