OB-SERVE BUSINESS COMPUTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

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

View Accounts

05/07/245 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

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

View Accounts

04/05/234 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

28/03/2328 March 2023 Registered office address changed from 1st Floor, Copthall House New Road Stourbridge West Midlands DY8 1PH England to The Coach House Woodland View Walcot Lane Drakes Broughton WR10 2AJ on 2023-03-28

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

29/11/2129 November 2021 Change of details for Alison Jane Spencer as a person with significant control on 2021-11-29

View Document

29/11/2129 November 2021 Change of details for Ian David Spencer as a person with significant control on 2021-11-29

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/1931 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/07/1924 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/05/1817 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM 0 C/O FINNIESTON BERRY PARTNERSHIP LIMITED EUROPA HOUSE 72-74 NORTHWOOD STREET BIRMINGHAM WEST MIDLANDS B3 1TT

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/12/158 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID SPENCER / 17/07/2015

View Document

17/07/1517 July 2015 REGISTERED OFFICE CHANGED ON 17/07/2015 FROM C/O FINNIESTON BERRY PARTNERSHIP LIMITED EUROPA HOUSE 72-74 NORTHWOOD STREET BIRMINGHAM WEST MIDLANDS B3 1TT

View Document

17/07/1517 July 2015 SECRETARY'S CHANGE OF PARTICULARS / ALISON JANE SPENCER / 17/07/2015

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/12/148 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/01/142 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/12/127 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/01/129 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/01/114 January 2011 PREVEXT FROM 30/04/2010 TO 31/10/2010

View Document

23/12/1023 December 2010 Annual return made up to 23 December 2010 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID SPENCER / 31/12/2009

View Document

06/01/106 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 RETURN MADE UP TO 31/12/04; NO CHANGE OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

11/03/0411 March 2004 REGISTERED OFFICE CHANGED ON 11/03/04 FROM: BEAUFORT HOUSE 6TH FLOOR SUITE 1B 94-96 NEWHALL STREET BIRMINGHAM B3 1PB

View Document

11/02/0411 February 2004 RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS

View Document

10/11/0310 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

18/02/0318 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 NC INC ALREADY ADJUSTED 30/06/01

View Document

08/10/028 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/03/027 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0125 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

24/09/0124 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

02/08/012 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/08/012 August 2001 NC INC ALREADY ADJUSTED 31/03/01

View Document

12/01/0112 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

29/02/0029 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

11/06/9911 June 1999 SECRETARY RESIGNED

View Document

11/06/9911 June 1999 DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 NEW SECRETARY APPOINTED

View Document

06/05/996 May 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 REGISTERED OFFICE CHANGED ON 29/04/99 FROM: THE ANNEXE 13A ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1RB

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

29/09/9829 September 1998 REGISTERED OFFICE CHANGED ON 29/09/98 FROM: 120 BULL HEAD STREET WIGSTON LEICESTERSHIRE LE18 1PB

View Document

10/07/9810 July 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 DIRECTOR RESIGNED

View Document

18/04/9818 April 1998 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

25/02/9825 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

04/02/974 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

14/02/9614 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

16/01/9516 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

29/11/9429 November 1994 COMPANY NAME CHANGED OB-SERVE SMALL BUSINESS COMPUTIN G LIMITED CERTIFICATE ISSUED ON 30/11/94

View Document

19/11/9419 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/949 November 1994 DIRECTOR RESIGNED

View Document

09/11/949 November 1994 NEW DIRECTOR APPOINTED

View Document

25/08/9425 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

23/03/9423 March 1994 REGISTERED OFFICE CHANGED ON 23/03/94 FROM: 65 LONG STREET WIGSTON MAGNA LEICESTER LE18 2AJ

View Document

20/02/9420 February 1994 DIRECTOR RESIGNED

View Document

20/02/9420 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

20/02/9420 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

04/07/934 July 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

04/07/934 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/934 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/938 June 1993 REGISTERED OFFICE CHANGED ON 08/06/93 FROM: A.J.LEWIS CHARTERED ACCOUNTANT 45 STOKE ROAD,BLISWORTH NORTHANTS NN7 3BZ

View Document

24/05/9324 May 1993 AUDITOR'S RESIGNATION

View Document

13/05/9313 May 1993 AUDITOR'S RESIGNATION

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

02/03/932 March 1993 REGISTERED OFFICE CHANGED ON 02/03/93 FROM: 1ST FLOOR PORTMAN HOUSE SALISBURY STREET BLANDFORD FORUM DORSET DT11 7AU

View Document

21/02/9221 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

21/02/9221 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

28/07/9128 July 1991 NEW SECRETARY APPOINTED

View Document

25/07/9125 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/916 June 1991 DIRECTOR RESIGNED

View Document

13/01/9113 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

13/01/9113 January 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

07/09/907 September 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

28/08/9028 August 1990 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/04

View Document

15/08/9015 August 1990 REGISTERED OFFICE CHANGED ON 15/08/90 FROM: 282 BOURNEMOUTH ROAD CHARLTON MARSHALL BLANDFORD FORUM DORSET DT11 9NG

View Document

12/03/9012 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

25/10/8925 October 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/08/8718 August 1987 NEW DIRECTOR APPOINTED

View Document

18/08/8718 August 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

05/08/875 August 1987 REGISTERED OFFICE CHANGED ON 05/08/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

05/08/875 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/876 July 1987 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