PRIVATE OFFICE SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 07814366 |
Category | Private Limited Company |
Incorporated | 18 Oct 2011 |
Age | 12 years, 7 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
PRIVATE OFFICE SOLUTIONS LIMITED is an active private limited company with number 07814366. It was incorporated 12 years, 7 months, 14 days ago, on 18 October 2011. The company address is 47 Butt Road, Colchester, CO3 3BZ, Essex, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Change account reference date company previous extended
Date: 27 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2021-12-31
New date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 15 Apr 2021
Action Date: 15 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marcus John Gabriel Elliot-Square
Appointment date: 2021-04-15
Documents
Confirmation statement with updates
Date: 05 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Termination secretary company with name termination date
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-10-01
Officer name: Mwlaw Services Limited
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 12 Sep 2019
Action Date: 14 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-14
Officer name: Elizabeth Caroline Elliot-Square
Documents
Change registered office address company with date old address new address
Date: 17 May 2019
Action Date: 17 May 2019
Category: Address
Type: AD01
Old address: 47 Butt Road Colchester Essex CO3 3BZ United Kingdom
New address: 47 Butt Road Colchester Essex CO3 3BZ
Change date: 2019-05-17
Documents
Change to a person with significant control
Date: 16 Nov 2018
Action Date: 16 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-16
Psc name: Richard John Edward Elliot-Square
Documents
Change to a person with significant control
Date: 16 Nov 2018
Action Date: 16 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-16
Psc name: Elizabeth Caroline Elliot-Square
Documents
Change person director company with change date
Date: 16 Nov 2018
Action Date: 16 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard John Edward Elliot-Square
Change date: 2018-11-16
Documents
Change person director company with change date
Date: 16 Nov 2018
Action Date: 16 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Caroline Elliot-Square
Change date: 2018-11-16
Documents
Confirmation statement with no updates
Date: 31 Oct 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2018
Action Date: 28 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-28
New address: 47 Butt Road Colchester Essex CO3 3BZ
Old address: Second Floor 11 Pilgrim Street London EC4V 6RN
Documents
Accounts with accounts type micro entity
Date: 17 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 27 Oct 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Resolution
Date: 16 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 05 Feb 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed thurlestone associates LIMITED\certificate issued on 05/02/16
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 18 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-18
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2014
Action Date: 18 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-18
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2013
Action Date: 18 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-18
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2012
Action Date: 18 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-18
Documents
Appoint person director company with name
Date: 29 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Elizabeth Caroline Elliot-Square
Documents
Change account reference date company current extended
Date: 21 Oct 2011
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2012-10-31
New date: 2012-12-31
Documents
Some Companies
HANOVER HOUSE,LONDON,W1S 1HP
Number: | 11485482 |
Status: | ACTIVE |
Category: | Private Limited Company |
116 SWABY ROAD,LONDON,SW18 3QZ
Number: | 09712718 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC4A 3AE
Number: | 07105073 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MARJORAM PLACE,MILTON KEYNES,MK14 7AQ
Number: | 11884880 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 TYTHBARN LEYS,RUGBY,CV23 0GY
Number: | 11887031 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH LONSDALE AGRICULTURAL SOCIETY
1 SANDSCALE COTTAGES,BARROW-IN-FURNESS,LA14 4QJ
Number: | 03780524 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |