Advanced company searchLink opens in new window

ONLY SOLUTIONS CONSULTANTS LIMITED

Company number 10301811

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)
24 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
24 Jul 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Feb 2023 AD01 Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ to 1 Kings Avenue London N21 3NA on 13 February 2023
10 Feb 2023 600 Appointment of a voluntary liquidator
10 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-31
10 Feb 2023 LIQ02 Statement of affairs
28 Sep 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
18 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
06 Oct 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
01 Oct 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
13 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
22 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with updates
21 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
18 Jan 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 March 2018
  • GBP 200
02 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 28/09/2018
28 Sep 2018 CS01 Confirmation statement made on 28 September 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (standard industrial classification code, statement of capital, trading status of shares and exemption from keeping a register of people with significant control and shareholder information) was registered on 02/01/2019.
20 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2018 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registered on 18/01/2019.
07 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with updates
06 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2018 PSC07 Cessation of Ryan Stripe as a person with significant control on 5 May 2018
26 Jun 2018 PSC04 Change of details for Mr Ryan Stripe as a person with significant control on 11 October 2017
26 Jun 2018 PSC01 Notification of Mark Mckeeganey as a person with significant control on 11 November 2017
25 Jun 2018 PSC01 Notification of Ryan Stripe as a person with significant control on 6 June 2017