Advanced company searchLink opens in new window

OFFICE TEK SOLUTIONS LTD

Company number 10976115

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-09-22
  • GBP 1