OVERBRIDGE MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Confirmation statement made on 2024-09-08 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/11/2321 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/11/227 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Director's details changed for Mrs Susan Kathryn Williams on 2022-10-21

View Document

31/10/2231 October 2022 Secretary's details changed for Susan Kathryn Williams on 2022-10-21

View Document

31/10/2231 October 2022 Change of details for Mrs Susan Kathryn Williams as a person with significant control on 2022-10-21

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN WILLIAMS

View Document

13/09/1913 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/09/2019

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/11/186 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 SECRETARY'S CHANGE OF PARTICULARS / SUSAN KATHRYN WILLIAMS / 01/10/2018

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIS OWEN WILLIAMS / 01/10/2018

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / MR ELLIS OWEN WILLIAMS / 01/10/2018

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN KATHRYN WILLIAMS / 01/10/2018

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/09/1725 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

16/09/1716 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIS OWEN WILLIAMS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/02/1615 February 2016 SECRETARY'S CHANGE OF PARTICULARS / SUSAN KATHRYN WILLIAMS / 11/02/2016

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ELLIS WILLIAMS / 11/02/2016

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN KATHRYN WILLIAMS / 11/02/2016

View Document

06/10/156 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN KATHRYN WILLIAMS / 15/09/2014

View Document

06/10/146 October 2014 SECRETARY'S CHANGE OF PARTICULARS / SUSAN KATHRYN WILLIAMS / 15/09/2014

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELLIS WILLIAMS / 15/09/2014

View Document

06/10/146 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/10/133 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/10/122 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/09/1113 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELLIS WILLIAMS / 13/12/2010

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN KATHRYN WILLIAMS / 13/12/2010

View Document

13/12/1013 December 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN KATHRYN WILLIAMS / 13/10/2010

View Document

13/12/1013 December 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN KATHRYN WILLIAMS / 13/12/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELLIS WILLIAMS / 08/09/2010

View Document

05/10/105 October 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN KATHRYN WILLIAMS / 08/09/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/11/075 November 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: 59 HIMLEY GREEN LINSLADE LEIGHTON BUZZARD BEDFORDSHIRE LU7 2PZ

View Document

05/10/065 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/09/0523 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/10/0415 October 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/09/0316 September 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/09/024 September 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/01/0225 January 2002 COMPANY NAME CHANGED OVERBRIDGE CONSULTANTS LTD CERTIFICATE ISSUED ON 25/01/02

View Document

27/09/0127 September 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/11/0014 November 2000 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 REGISTERED OFFICE CHANGED ON 14/11/00 FROM: 8 NEW ROAD LINSLADE LEIGHTON BUZZARD BEDFORDSHIRE LU7 7LX

View Document

01/11/001 November 2000 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 SECRETARY RESIGNED

View Document

26/10/0026 October 2000 REGISTERED OFFICE CHANGED ON 26/10/00 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

08/09/008 September 2000 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