- Company Overview for OFFICE TEK SOLUTIONS LTD (10976115)
- Filing history for OFFICE TEK SOLUTIONS LTD (10976115)
- People for OFFICE TEK SOLUTIONS LTD (10976115)
- More for OFFICE TEK SOLUTIONS LTD (10976115)
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) |
---|---|---|---|
05 Nov 2024 | CH01 | Director's details changed for Mr Neville Anthony Taylor on 5 November 2024 | |
05 Nov 2024 | PSC04 | Change of details for Mr Neville Taylor as a person with significant control on 5 November 2024 | |
05 Nov 2024 | AD01 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 85 Water Lane Middlestown Wakefield WF4 4PY on 5 November 2024 | |
12 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2023 | TM01 | Termination of appointment of Andrew Howe as a director on 12 January 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with updates | |
16 Jan 2023 | AP01 | Appointment of Mr Neville Taylor as a director on 12 January 2023 | |
16 Jan 2023 | PSC01 | Notification of Neville Taylor as a person with significant control on 12 January 2023 | |
16 Jan 2023 | AD01 | Registered office address changed from Moseley Community Hub 496 Moseley Road Birmingham B12 9AH England to 61 Bridge Street Kington HR5 3DJ on 16 January 2023 | |
16 Jan 2023 | PSC07 | Cessation of Andrew Howe as a person with significant control on 12 January 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
21 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
04 Feb 2021 | AD01 | Registered office address changed from 60 Caroline Street Birmingham West Midlands B3 1UF to Moseley Community Hub 496 Moseley Road Birmingham B12 9AH on 4 February 2021 | |
29 Oct 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
31 Aug 2019 | AA | Micro company accounts made up to 30 September 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
08 Nov 2018 | AD01 | Registered office address changed from 10 Brooklands Court Kettering Venture Park Northants, Kettering NN15 6FD England to 60 Caroline Street Birmingham West Midlands B3 1UF on 8 November 2018 | |
22 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-22
|