OBSESSION DESIGN AND BUILD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/10/2523 October 2025 NewConfirmation statement made on 2025-10-06 with updates

View Document

27/05/2527 May 2025 Micro company accounts made up to 2024-10-31

View Document

28/02/2528 February 2025 Termination of appointment of Micheal Bate as a director on 2025-02-27

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

05/06/235 June 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/10/226 October 2022 Registered office address changed from Parkview 23 Wadham Street Weston-Super-Mare Somerset BS23 1JZ England to Unit 7 Morston Court Aisecome Way Weston-Super-Mare BS22 8NG on 2022-10-06

View Document

06/10/226 October 2022 Termination of appointment of Stuart Chapman as a director on 2022-10-06

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

06/10/226 October 2022 Cessation of Stuart Chapman as a person with significant control on 2022-10-06

View Document

06/10/226 October 2022 Notification of Hollie Chapman as a person with significant control on 2022-10-06

View Document

06/10/226 October 2022 Cessation of Micheal Bate as a person with significant control on 2022-10-06

View Document

13/01/2213 January 2022 Notification of Micheal Bate as a person with significant control on 2022-01-13

View Document

13/01/2213 January 2022 Appointment of Mr Micheal Bate as a director on 2022-01-13

View Document

30/11/2130 November 2021 Registered office address changed from 24 Russell Avenue Locking Weston-Super-Mare BS24 7GH England to Parkview 23 Wadham Street Weston-Super-Mare Somerset BS23 1JZ on 2021-11-30

View Document

12/10/2112 October 2021 Incorporation

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