ONE BILL SOLUTION (OBS) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/10/243 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/02/2424 February 2024 Certificate of change of name

View Document

09/11/239 November 2023 Confirmation statement made on 2023-09-25 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/06/2320 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

03/01/233 January 2023 Certificate of change of name

View Document

09/11/229 November 2022 Cessation of Miskeen Ltd as a person with significant control on 2022-11-01

View Document

09/11/229 November 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

09/11/229 November 2022 Notification of Mohammed Imran as a person with significant control on 2022-11-01

View Document

09/11/229 November 2022 Registered office address changed from 93 Kenley Parade Bradford BD7 4LA England to Trust House New Augustus Street Bradford BD1 5LL on 2022-11-09

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/12/212 December 2021 Registered office address changed from The Porter Building C/O Ska Financial Services Ltd 1 Brunel Way Slough SL1 1FQ England to 93 Kenley Parade Bradford BD7 4LA on 2021-12-02

View Document

01/11/211 November 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 115 LONDON ROAD MORDEN SURREY SM4 5HP ENGLAND

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/06/1929 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM WHARF HOUSE VICTORIA QUAYS WHARF STREET SHEFFIELD S2 5SY

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAJID MISKEEN / 02/10/2018

View Document

02/10/182 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR SAJID MISKEEN / 02/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/02/1814 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

20/01/1720 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAJID MISKEEN / 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/05/1613 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

17/11/1517 November 2015 29/09/15 STATEMENT OF CAPITAL GBP 100

View Document

15/10/1515 October 2015 ADOPT ARTICLES 29/09/2015

View Document

15/10/1515 October 2015 29/09/15 STATEMENT OF CAPITAL GBP 100.00

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM 20 WELBECK DRIVE BRADFORD BD7 4BT ENGLAND

View Document

13/10/1513 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/07/1528 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/07/1528 July 2015 COMPANY NAME CHANGED MICRO BUSINESS ENERGY LIMITED CERTIFICATE ISSUED ON 28/07/15

View Document

15/09/1415 September 2014 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