Date | Description |
2024-04-07 |
delete address UNIT 6 ST. GEORGES SQUARE PORTSMOUTH ENGLAND PO1 3EY |
2024-04-07 |
insert address 80-83 LONG LANE LONDON EC1A 9ET |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-04-07 |
update registered_address |
2023-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2023 FROM
UNIT 6 ST. GEORGES SQUARE
PORTSMOUTH
PO1 3EY
ENGLAND |
2023-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-02-28 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-08-07 |
delete sic_code 74990 - Non-trading company |
2022-08-07 |
insert sic_code 41100 - Development of building projects |
2022-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/22, WITH UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-05-30 => 2021-05-31 |
2022-07-07 |
update accounts_next_due_date 2022-03-30 => 2023-02-28 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2022-03-30 |
2022-05-31 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2022-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/22, NO UPDATES |
2022-03-07 |
update account_ref_day 30 => 29 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2022-05-31 |
2022-02-28 |
update statutory_documents PREVSHO FROM 30/05/2021 TO 29/05/2021 |
2022-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES |
2022-01-24 |
update statutory_documents 01/03/21 STATEMENT OF CAPITAL GBP 1 |
2021-12-07 |
update num_mort_outstanding 1 => 0 |
2021-12-07 |
update num_mort_satisfied 0 => 1 |
2021-11-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058033470001 |
2021-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-30 |
2021-06-07 |
update accounts_next_due_date 2021-05-30 => 2022-02-28 |
2021-05-29 |
update statutory_documents 30/05/20 TOTAL EXEMPTION FULL |
2021-05-12 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2021-05-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-04-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARILLA STEVENS |
2021-04-07 |
delete address 6 ST. GEORGES SQUARE PORTSMOUTH ENGLAND PO1 3EY |
2021-04-07 |
insert address UNIT 6 ST. GEORGES SQUARE PORTSMOUTH ENGLAND PO1 3EY |
2021-04-07 |
update num_mort_charges 0 => 1 |
2021-04-07 |
update num_mort_outstanding 0 => 1 |
2021-04-07 |
update registered_address |
2021-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2021 FROM
ST HELEN'S HOUSE KING STREET
DERBY
DE1 3EE
UNITED KINGDOM |
2021-03-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058033470001 |
2021-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2021 FROM
6 ST. GEORGES SQUARE
PORTSMOUTH
PO1 3EY
ENGLAND |
2021-03-18 |
update statutory_documents DIRECTOR APPOINTED MS MARILLA CARLYN STEVENS |
2021-02-07 |
delete address ST HELEN'S HOUSE KING STREET DERBY DE1 3EE |
2021-02-07 |
insert address 6 ST. GEORGES SQUARE PORTSMOUTH ENGLAND PO1 3EY |
2021-02-07 |
update registered_address |
2020-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2020 FROM
ST HELEN'S HOUSE KING STREET
DERBY
DE1 3EE |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-30 |
2020-06-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2020-06-07 |
update accounts_last_madeup_date 2017-12-31 => 2019-05-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-28 => 2021-02-28 |
2020-05-28 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2020-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES |
2020-03-07 |
update account_ref_day 31 => 30 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2020-05-28 |
2020-02-28 |
update statutory_documents PREVSHO FROM 31/05/2019 TO 30/05/2019 |
2019-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES |
2019-05-07 |
insert company_previous_name ORGANISED OFFICE SOLUTIONS LIMITED |
2019-05-07 |
update name ORGANISED OFFICE SOLUTIONS LIMITED => ORGANISED MECHANICAL SOLUTIONS LIMITED |
2019-04-09 |
update statutory_documents COMPANY NAME CHANGED ORGANISED OFFICE SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 09/04/19 |
2019-04-07 |
update account_ref_month 12 => 5 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-02-29 |
2019-03-12 |
update statutory_documents CURREXT FROM 31/12/2018 TO 31/05/2019 |
2019-03-07 |
update account_ref_month 5 => 12 |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2017-12-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2019-09-30 |
2019-02-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2019-02-28 |
update statutory_documents CURRSHO FROM 31/05/2018 TO 31/12/2017 |
2018-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-01-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
2017-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-27 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
2016-06-08 |
update returns_last_madeup_date 2015-05-03 => 2016-05-03 |
2016-06-08 |
update returns_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-23 |
update statutory_documents 03/05/16 FULL LIST |
2016-02-11 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-02-11 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-01-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
2015-06-08 |
update returns_last_madeup_date 2014-05-03 => 2015-05-03 |
2015-06-08 |
update returns_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-20 |
update statutory_documents 03/05/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
2014-06-07 |
delete address ST HELEN'S HOUSE KING STREET DERBY ENGLAND DE1 3EE |
2014-06-07 |
insert address ST HELEN'S HOUSE KING STREET DERBY DE1 3EE |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-03 => 2014-05-03 |
2014-06-07 |
update returns_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-27 |
update statutory_documents 03/05/14 FULL LIST |
2014-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM MARC STEVENS / 01/01/2014 |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
2013-06-26 |
update returns_last_madeup_date 2012-05-03 => 2013-05-03 |
2013-06-26 |
update returns_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-25 |
delete address WILMOT HOUSE ST JAMES COURT FRIAR GATE DERBY DE1 1BT |
2013-06-25 |
insert address ST HELEN'S HOUSE KING STREET DERBY ENGLAND DE1 3EE |
2013-06-25 |
update registered_address |
2013-06-24 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-24 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-22 |
delete sic_code 7499 - Non-trading company |
2013-06-22 |
insert sic_code 74990 - Non-trading company |
2013-06-22 |
update returns_last_madeup_date 2011-05-03 => 2012-05-03 |
2013-06-22 |
update returns_next_due_date 2012-05-31 => 2013-05-31 |
2013-06-21 |
delete address 2ND FLOOR OLD INN HOUSE 2 CARSHALTON ROAD SUTTON SURREY SM1 4RA |
2013-06-21 |
insert address WILMOT HOUSE ST JAMES COURT FRIAR GATE DERBY DE1 1BT |
2013-06-21 |
update registered_address |
2013-05-30 |
update statutory_documents 03/05/13 FULL LIST |
2013-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2013 FROM
WILMOT HOUSE ST JAMES COURT
FRIAR GATE
DERBY
DE1 1BT |
2012-12-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
2012-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM MARC STEVENS / 28/11/2012 |
2012-11-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARILLA CARLYN STEVENS / 28/11/2012 |
2012-08-01 |
update statutory_documents 03/05/12 FULL LIST |
2012-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2012 FROM
WILMOT HOUSE ST JAMES COURT
FRIAR GATE
DERBY
DE1 1BT |
2012-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2012 FROM
2ND FLOOR OLD INN HOUSE
2 CARSHALTON ROAD
SUTTON
SURREY
SM1 4RA |
2012-03-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
2011-05-31 |
update statutory_documents 03/05/11 FULL LIST |
2011-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM MARC STEVENS / 03/05/2011 |
2011-05-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARILLA CARLYN STEVENS / 03/05/2011 |
2011-01-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
2010-05-25 |
update statutory_documents 03/05/10 FULL LIST |
2009-07-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
2009-07-23 |
update statutory_documents RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
2008-11-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
2008-08-13 |
update statutory_documents RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
2008-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/08 FROM:
BANK HOUSE
1-7 SUTTON COURT ROAD
SUTTON
SURREY SM1 4SP |
2007-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/07 FROM:
TWO JAYS
RIDGE LANGLEY
SANDERSTEAD
SURREY CR2 0AR |
2007-08-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
2007-07-05 |
update statutory_documents RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
2007-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/07 FROM:
CASTLEWOOD HOUSE
77-91 NEW OXFORD STREET
LONDON WC1A 1DG |
2007-02-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-02-20 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-20 |
update statutory_documents SECRETARY RESIGNED |
2006-05-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |