- Company Overview for OLS HOLDINGS LIMITED (10377652)
- Filing history for OLS HOLDINGS LIMITED (10377652)
- People for OLS HOLDINGS LIMITED (10377652)
- Registers for OLS HOLDINGS LIMITED (10377652)
- More for OLS HOLDINGS LIMITED (10377652)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
23 Sep 2024 | CS01 | Confirmation statement made on 14 September 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Sep 2023 | CS01 | Confirmation statement made on 14 September 2023 with no updates | |
13 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 14 September 2022 with no updates | |
07 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with no updates | |
08 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 14 September 2020 with updates | |
28 Sep 2020 | PSC04 | Change of details for Andrea Querci as a person with significant control on 25 September 2020 | |
25 Sep 2020 | CH01 | Director's details changed for Mr Andrea Querci on 25 September 2020 | |
25 Sep 2020 | CH01 | Director's details changed for Mr Andrea Guidi on 25 September 2020 | |
25 Sep 2020 | CH01 | Director's details changed for Mr Andrea Querci on 25 September 2020 | |
25 Sep 2020 | PSC04 | Change of details for Andrea Querci as a person with significant control on 25 September 2020 | |
09 Sep 2020 | CH01 | Director's details changed for David Peter Lewis on 9 September 2020 | |
02 Mar 2020 | AP01 | Appointment of Mr Andrea Guidi as a director on 2 March 2020 | |
05 Nov 2019 | AD03 | Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL | |
05 Nov 2019 | AD02 | Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL | |
04 Nov 2019 | CS01 | Confirmation statement made on 14 September 2019 with no updates | |
13 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Jun 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 31 March 2019 | |
30 Oct 2018 | CS01 | Confirmation statement made on 14 September 2018 with no updates | |
18 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
22 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with no updates |