Advanced company searchLink opens in new window

OAKRIDGE SUPPORT SERVICES LIMITED

Company number SC166124

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)
04 Oct 2023 AA Unaudited abridged accounts made up to 31 March 2023
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
15 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
01 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
23 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
02 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
26 Jul 2020 AA Micro company accounts made up to 31 March 2020
09 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
03 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
20 May 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 March 2019
21 Jan 2019 MR01 Registration of charge SC1661240005, created on 14 January 2019
18 Jan 2019 MR01 Registration of charge SC1661240004, created on 17 January 2019
15 Jan 2019 PSC02 Notification of Ridge Care Group Ltd as a person with significant control on 14 January 2019
15 Jan 2019 AP01 Appointment of Mr Rajan Dadubhai Patel as a director on 14 January 2019
15 Jan 2019 PSC07 Cessation of Maureen Patricia Murdoch as a person with significant control on 14 January 2019
15 Jan 2019 PSC07 Cessation of Hugh Ormsby Murdoch as a person with significant control on 14 January 2019
15 Jan 2019 TM01 Termination of appointment of Maureen Patricia Murdoch as a director on 14 January 2019
15 Jan 2019 TM02 Termination of appointment of Hugh Ormsby Murdoch as a secretary on 14 January 2019
15 Jan 2019 TM01 Termination of appointment of Hugh Ormsby Murdoch as a director on 14 January 2019
15 Jan 2019 AD01 Registered office address changed from C/O Saffery Champness Kintail House Beechwood Park Inverness IV2 3BW to 73 Leachkin Road Inverness IV3 8NN on 15 January 2019
15 Jan 2019 AP01 Appointment of Mr Dipak Patel as a director on 14 January 2019
27 Nov 2018 MR04 Satisfaction of charge 3 in full
27 Nov 2018 MR04 Satisfaction of charge 2 in full
26 Nov 2018 AAMD Amended total exemption full accounts made up to 30 April 2017