OBCON SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

24/07/2424 July 2024 Previous accounting period shortened from 2024-04-29 to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-29

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

20/10/2320 October 2023 Change of details for Mr John Francis O'boyle as a person with significant control on 2023-10-01

View Document

20/10/2320 October 2023 Secretary's details changed for Mrs Francesca Louise O'boyle on 2023-10-01

View Document

01/09/231 September 2023 Group of companies' accounts made up to 2022-04-29

View Document

25/05/2325 May 2023 Registration of charge 073478180001, created on 2023-05-24

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-08-17 with updates

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

20/12/2120 December 2021 Group of companies' accounts made up to 2021-04-29

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-08-17 with updates

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

29/01/2029 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW JOHN CONWAY / 20/08/2019

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

31/01/1931 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS O'BOYLE / 17/08/2018

View Document

29/01/1829 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW JOHN CONWAY / 18/10/2016

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS O'BOYLE / 18/10/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/03/1629 March 2016 SECRETARY APPOINTED MRS TRACEY PAULA CONWAY

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, SECRETARY MATHEW CONWAY

View Document

29/03/1629 March 2016 SECRETARY APPOINTED MRS FRANCESCA LOUISE O'BOYLE

View Document

29/01/1629 January 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

22/10/1522 October 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW JOHN CONWAY / 23/03/2014

View Document

29/08/1429 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM THE WESTON CENTRE WESTON ROAD CREWE CHESHIRE CW1 6FL

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/08/1327 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS O'BOYLE / 10/09/2012

View Document

11/09/1211 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

15/03/1215 March 2012 PREVSHO FROM 31/08/2011 TO 30/04/2011

View Document

13/12/1113 December 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM THE WESTON CENTRE WESTON ROAD CREWE CHESHIRE CW1 2ZD

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 54 SANDINGTON DRIVE CUDDINGTON CHESHIRE CW8 2ZD UNITED KINGDOM

View Document

17/08/1017 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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