OVERVIEW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Accounts for a small company made up to 2024-03-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

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

View Accounts

13/12/2313 December 2023 Accounts for a small company made up to 2023-03-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

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

View Accounts

31/01/2331 January 2023 Termination of appointment of Anthony Paul Walsh as a director on 2023-01-31

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2022-03-31

View Document

07/11/227 November 2022 Appointment of Mr James Edward Kinsman as a director on 2022-11-04

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

03/10/223 October 2022 Appointment of Mr Anthony Paul Walsh as a director on 2022-10-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Accounts for a small company made up to 2021-03-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MR IAN PHILIP SAWARD

View Document

21/11/1921 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 14 SUDLOW ROAD LONDON SW18 1HP

View Document

29/04/1929 April 2019 SAIL ADDRESS CHANGED FROM: UNIT 3 55 BENDON VALLEY LONDON SW18 4LZ ENGLAND

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID VAUGHAN WATKINS / 07/02/2019

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM NEIL JONES / 07/02/2019

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ASHLEY COLEMAN / 07/02/2019

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID VAUGHAN WATKINS / 07/02/2019

View Document

07/02/197 February 2019 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE MARGARET PRICE / 07/02/2019

View Document

26/11/1826 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

24/11/1724 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

07/01/167 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

04/11/154 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

12/10/1512 October 2015 18/09/15 STATEMENT OF CAPITAL GBP 1062.50

View Document

12/10/1512 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/10/156 October 2015 ADOPT ARTICLES 08/09/2015

View Document

06/10/156 October 2015 SUB-DIVISION 08/09/15

View Document

09/01/159 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

31/10/1431 October 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR GRAHAM NEIL JONES

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR JOHN COLEMAN

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/11/134 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

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

View Accounts

06/11/126 November 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

06/11/126 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

06/11/126 November 2012 SAIL ADDRESS CREATED

View Document

06/11/126 November 2012 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE MARGARET PRICE / 31/10/2012

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/10/1131 October 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/11/105 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/11/092 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID VAUGHAN WATKINS / 02/11/2009

View Document

10/11/0810 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

14/02/0814 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

07/08/077 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 NEW SECRETARY APPOINTED

View Document

27/11/0627 November 2006 SECRETARY RESIGNED

View Document

26/10/0626 October 2006 SECRETARY RESIGNED

View Document

25/09/0625 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/12/057 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 NEW SECRETARY APPOINTED

View Document

07/10/057 October 2005 SECRETARY RESIGNED

View Document

19/01/0519 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/11/0211 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/11/0116 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/07/0113 July 2001 NEW SECRETARY APPOINTED

View Document

08/02/018 February 2001 SECRETARY RESIGNED

View Document

19/12/0019 December 2000 NEW SECRETARY APPOINTED

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/12/0019 December 2000 SECRETARY RESIGNED

View Document

19/12/0019 December 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/01/996 January 1999 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/01/9828 January 1998 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/01/9727 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/01/973 January 1997 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

14/02/9614 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

12/01/9512 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/01/9424 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

24/01/9424 January 1994 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

28/01/9328 January 1993 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/02/9214 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/12/9113 December 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

11/02/9111 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

11/02/9111 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/02/916 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9017 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/11/8913 November 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

13/11/8913 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/8913 November 1989 REGISTERED OFFICE CHANGED ON 13/11/89 FROM: UNIT C3 HOVEFIELDS AVENUE NORE INDUSTRIAL ESTATE BURNT MILLS BASILDON ESSEX SS13 IEB

View Document

30/03/8830 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/8830 March 1988 REGISTERED OFFICE CHANGED ON 30/03/88 FROM: 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

16/03/8816 March 1988 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