Accounts. Accounts type total exemption full. |
2023-10-17 |
View Report |
Persons with significant control. Psc name: Peter Steven Ormerod. Cessation date: 2023-08-01. |
2023-08-03 |
View Report |
Persons with significant control. Notification date: 2023-08-01. Psc name: Soflo Limited. |
2023-08-03 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-17 |
View Report |
Accounts. Accounts type total exemption full. |
2022-10-31 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-18 |
View Report |
Accounts. Accounts type total exemption full. |
2021-10-28 |
View Report |
Accounts. Accounts type total exemption full. |
2021-01-20 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-14 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-15 |
View Report |
Accounts. Accounts type total exemption full. |
2019-10-31 |
View Report |
Confirmation statement. Statement with updates. |
2019-01-16 |
View Report |
Accounts. Accounts type total exemption full. |
2018-10-26 |
View Report |
Persons with significant control. Psc name: Mr Peter Steven Ormerod. Change date: 2018-08-07. |
2018-08-07 |
View Report |
Persons with significant control. Psc name: Peter Steven Ormerod. Cessation date: 2017-01-01. |
2018-08-07 |
View Report |
Officers. Officer name: Mr Peter Steven Ormerod. Change date: 2018-08-02. |
2018-08-02 |
View Report |
Confirmation statement. Statement with updates. |
2018-01-16 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Peter Steven Ormerod. |
2018-01-16 |
View Report |
Accounts. Accounts type total exemption full. |
2017-11-07 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-16 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-09 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-20 |
View Report |
Accounts. Accounts type total exemption small. |
2015-11-12 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-20 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-07 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-20 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-04 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-22 |
View Report |
Accounts. Accounts type dormant. |
2012-10-03 |
View Report |
Change of name. Description: Company name changed oakley 114 LIMITED\certificate issued on 03/05/12. |
2012-05-03 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-18 |
View Report |
Accounts. Accounts type total exemption small. |
2011-11-02 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-19 |
View Report |
Change of name. Description: Company name changed support healthcare LIMITED\certificate issued on 19/01/11. |
2011-01-19 |
View Report |
Accounts. Accounts type total exemption small. |
2010-04-07 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-26 |
View Report |
Accounts. Accounts type total exemption small. |
2009-12-07 |
View Report |
Annual return. Legacy. |
2009-02-04 |
View Report |
Address. Description: Registered office changed on 04/02/2009 from the oakley, kidderminster road droitwich worcestershire WR9 9AY. |
2009-02-04 |
View Report |
Officers. Description: Appointment terminated director oakley company formation services LIMITED. |
2008-04-01 |
View Report |
Officers. Description: Director appointed peter steven ormerod. |
2008-04-01 |
View Report |
Capital. Description: Nc inc already adjusted 18/01/08. |
2008-01-25 |
View Report |
Resolution. Description: Resolutions. |
2008-01-25 |
View Report |
Incorporation. Incorporation company. |
2008-01-18 |
View Report |