OBJECTIVE SERVICES LTD

Company Documents

DateDescription
10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/03/147 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM
PARK HOUSE 25-27 MONUMENT HILL
WEYBRIDGE
SURREY
KT13 8RT

View Document

16/03/1216 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/03/1128 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/04/1019 April 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PURDY / 01/10/2009

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/03/0930 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/08 FROM: GISTERED OFFICE CHANGED ON 20/06/2008 FROM 43-45 HIGH STREET WEYBRIDGE SURREY KT13 8BB

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

14/03/0814 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: G OFFICE CHANGED 07/10/03 135 HIGH STREET EGHAM SURREY TW20 9HL

View Document

22/05/0322 May 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

16/05/0116 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/04/014 April 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 NEW SECRETARY APPOINTED

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

15/03/0015 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 DIRECTOR RESIGNED

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

24/03/9924 March 1999 RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/989 April 1998 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS

View Document

09/02/989 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

25/03/9725 March 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

20/03/9620 March 1996 RETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS

View Document

28/02/9628 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

02/05/952 May 1995 NEW DIRECTOR APPOINTED

View Document

27/03/9527 March 1995 RETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED

View Document

07/04/947 April 1994 NEW DIRECTOR APPOINTED

View Document

22/03/9422 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9422 March 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

27/04/9327 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

12/03/9312 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9312 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/931 March 1993 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