OB SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
28/02/2528 February 2025 | Confirmation statement made on 2025-02-28 with no updates |
22/09/2422 September 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-29 with no updates |
02/02/242 February 2024 | Registered office address changed from 21 Thicketford Road Bolton BL2 2LS England to Holly Suite, Westgate House Westgate Avenue Bolton BL1 4RF on 2024-02-02 |
02/02/242 February 2024 | Register inspection address has been changed from 21 Thicketford Road Bolton BL2 2LS England to Holly Suite, Westgate House Westgate Avenue Bolton BL1 4RF |
15/06/2315 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/03/238 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
03/11/223 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Registered office address changed from 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT England to 21 Thicketford Road Bolton BL2 2LS on 2022-03-28 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-08 with no updates |
03/01/223 January 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/01/218 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
13/06/2013 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050259030001 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
11/10/1911 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
11/03/1911 March 2019 | REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 103 BRADLEY HOUSE RADCLIFFE MOOR ROAD BOLTON LANCS |
05/12/185 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/03/188 March 2018 | APPOINTMENT TERMINATED, DIRECTOR GLYN TORR |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES |
23/10/1723 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
28/04/1728 April 2017 | 01/04/17 STATEMENT OF CAPITAL GBP 100 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/03/1723 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 050259030001 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/12/1619 December 2016 | DIRECTOR APPOINTED MR GLYN TORR |
30/10/1630 October 2016 | APPOINTMENT TERMINATED, DIRECTOR MELISSA FOGG |
05/07/165 July 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/02/1622 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/03/1523 March 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/02/1413 February 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/03/1325 March 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
25/03/1325 March 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/03/1219 March 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
03/01/123 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MELISSA DANELLE HIGSON / 05/11/2011 |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/02/1125 February 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MELISSA DANELLE FAY / 01/02/2010 |
02/02/102 February 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
02/02/102 February 2010 | SAIL ADDRESS CREATED |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EDGINGTON / 26/01/2010 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MELISSA DANELLE FAY / 26/01/2010 |
01/02/101 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OPTIMUM BUSINESS SOLUTIONS NW LIMITED / 26/01/2010 |
12/08/0912 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/02/0918 February 2009 | LOCATION OF DEBENTURE REGISTER |
18/02/0918 February 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
18/02/0918 February 2009 | LOCATION OF REGISTER OF MEMBERS |
18/02/0918 February 2009 | REGISTERED OFFICE CHANGED ON 18/02/2009 FROM 103 BRADLEY HOUSE RADCLIFFE MOOR ROAD BOLTON BL2 6RT |
30/12/0830 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/04/081 April 2008 | ACC. REF. DATE EXTENDED FROM 31/01/2008 TO 31/03/2008 |
11/03/0811 March 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
11/02/0811 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
30/01/0730 January 2007 | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
02/01/072 January 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 |
18/01/0618 January 2006 | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS |
29/12/0529 December 2005 | NEW DIRECTOR APPOINTED |
16/12/0516 December 2005 | NEW DIRECTOR APPOINTED |
12/12/0512 December 2005 | NEW SECRETARY APPOINTED |
12/12/0512 December 2005 | SECRETARY RESIGNED |
22/11/0522 November 2005 | DIRECTOR RESIGNED |
07/09/057 September 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 |
25/02/0525 February 2005 | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS |
18/02/0418 February 2004 | NEW SECRETARY APPOINTED |
18/02/0418 February 2004 | NEW DIRECTOR APPOINTED |
03/02/043 February 2004 | DIRECTOR RESIGNED |
03/02/043 February 2004 | REGISTERED OFFICE CHANGED ON 03/02/04 FROM: OB SOLUTIONS LIMITED, MINSHULL HOUSE, 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP |
03/02/043 February 2004 | SECRETARY RESIGNED |
03/02/043 February 2004 | S386 DISP APP AUDS 26/01/04 |
03/02/043 February 2004 | S366A DISP HOLDING AGM 26/01/04 |
26/01/0426 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company