Advanced company searchLink opens in new window

OFFICE TECHNOLOGY SERVICES LIMITED

Company number 13387577

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)
16 Jul 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2023 CS01 Confirmation statement made on 10 September 2023 with updates
29 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2023 AA Micro company accounts made up to 31 May 2022
27 Jan 2023 AA01 Previous accounting period shortened from 31 May 2022 to 30 May 2022
23 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with updates
04 May 2022 TM01 Termination of appointment of Mark Anthony Robbins as a director on 29 April 2022
07 Jan 2022 AP01 Appointment of Mr Mark Anthony Robbins as a director on 31 December 2021
08 Dec 2021 AD01 Registered office address changed from 16 Severnside Mill Bewdley DY12 1AY England to Bridge House Riverside North Bewdley Worcestershire DY12 1AB on 8 December 2021
07 Dec 2021 AP01 Appointment of Mrs Lisa Marie Carballo as a director on 7 December 2021
07 Dec 2021 CH01 Director's details changed for Mr Joseph Ben Carballo on 2 December 2021
21 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with updates
12 Jul 2021 SH01 Statement of capital following an allotment of shares on 2 July 2021
  • GBP 200
12 Jul 2021 SH01 Statement of capital following an allotment of shares on 2 July 2021
  • GBP 180
11 May 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-05-11
  • GBP 100