OBSERVE 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
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/07/237 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

22/12/2022 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051590630001

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

04/07/194 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY SPILLING

View Document

02/07/192 July 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT DAVID SPILLING / 20/06/2019

View Document

17/05/1917 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

08/05/188 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT SPILLING

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 10/06/16 STATEMENT OF CAPITAL GBP 50

View Document

27/07/1627 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN EVES

View Document

22/07/1622 July 2016 ALTER ARTICLES 10/06/2016

View Document

20/07/1620 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/06/1524 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/07/149 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, SECRETARY JEFFREY EVES

View Document

30/01/1430 January 2014 SECRETARY APPOINTED MR ROBERT SPILLING

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JEFFREY EVES / 13/11/2012

View Document

03/07/133 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

12/03/1312 March 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

31/07/1231 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

23/03/1223 March 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

04/07/114 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

17/05/1117 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

10/07/1010 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID SPILLING / 15/10/2009

View Document

10/07/1010 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

10/07/1010 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JEFFREY EVES / 15/10/2009

View Document

29/03/1029 March 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

29/06/0929 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

24/06/0824 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SPILLING / 19/02/2008

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 31 THURSO CLOSE, HAROLD PARK ROMFORD ESSEX RM3 0YR

View Document

14/12/0714 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

14/07/0714 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/08/05

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 NEW SECRETARY APPOINTED

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 SECRETARY RESIGNED

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

21/06/0421 June 2004 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