OBJECTIVE PROFESSIONAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2428 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/03/247 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/01/223 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/10/194 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/10/1812 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 SECRETARY'S CHANGE OF PARTICULARS / RACHEL ROSEMARY HENNESSY / 27/09/2018

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MR MARK DOMINIC HENNESSY / 27/09/2018

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MRS RACHEL ROSEMARY HENNESSY / 27/09/2018

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK DOMINIC HENNESSY / 27/09/2018

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/06/182 June 2018 REGISTERED OFFICE CHANGED ON 02/06/2018 FROM THE COURTYARD HIGH STREET ASCOT BERKSHIRE SL5 7HP

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/03/164 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/02/1525 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/04/143 April 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/02/1216 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/02/1117 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/02/1018 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

27/02/0927 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM THE COURTYARD HIGH STREET ASCOT BERKSHIRE SL5 7HP

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM 22 CHERTSEY ROAD WOKING SURREY GU21 5AB

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

19/03/0219 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

20/02/0220 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 REGISTERED OFFICE CHANGED ON 23/07/01 FROM: SUNDIAL HOUSE 98 HIGH STREET HORSELL WOKING SURREY GU21 4SU

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

23/02/9923 February 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

24/05/9824 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

12/03/9812 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

12/03/9812 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9811 March 1998 RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS

View Document

06/03/976 March 1997 RETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 REGISTERED OFFICE CHANGED ON 28/01/97 FROM: 2 LOWER TEDDINGTON ROAD KINGSTON-UPON-THAMES SURREY KT1 4ER

View Document

20/12/9620 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

04/04/964 April 1996 RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS

View Document

04/01/964 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

02/03/952 March 1995 RETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS

View Document

20/12/9420 December 1994 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/07

View Document

02/08/942 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

02/08/942 August 1994 NEW SECRETARY APPOINTED

View Document

02/08/942 August 1994 REGISTERED OFFICE CHANGED ON 02/08/94 FROM: 4A QUARRY STREET GUILDFORD SURREY GU1 3TY

View Document

02/08/942 August 1994 NEW DIRECTOR APPOINTED

View Document

25/02/9425 February 1994 SECRETARY RESIGNED

View Document

25/02/9425 February 1994 DIRECTOR RESIGNED

View Document

15/02/9415 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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