Advanced company searchLink opens in new window

OPAL TREE SOLUTIONS LIMITED

Company number 08809773

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)
12 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
14 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
03 Nov 2021 AD01 Registered office address changed from 233 Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR United Kingdom to C/O Montacs, International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF on 3 November 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
21 Sep 2021 AD01 Registered office address changed from Riverside 1st Floor Delphian House North New Bailey Street Salford M3 5FS to 233 Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR on 21 September 2021
12 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
18 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
14 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with updates
12 Mar 2019 TM01 Termination of appointment of Steve Hudson as a director on 12 March 2019
12 Mar 2019 PSC07 Cessation of Steve Hudson as a person with significant control on 12 March 2019
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
14 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
15 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
03 Jul 2017 PSC01 Notification of Steve Hudson as a person with significant control on 6 April 2016
03 Jul 2017 PSC07 Cessation of Daniel Lloyd Dutton as a person with significant control on 6 April 2016
15 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
01 Jul 2016 CH01 Director's details changed for Mr Steve Hudson on 1 July 2016
12 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-12
  • GBP 901
25 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015