OBELISK SOLUTIONS LIMITED

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

22/05/2322 May 2023 Application to strike the company off the register

View Document

26/01/2326 January 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

23/10/2223 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

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

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

08/01/218 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

20/12/1920 December 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM 46 BRYN SIRIOL HENGOED MID GLAMORGAN CF82 7TA

View Document

21/08/1921 August 2019 PSC'S CHANGE OF PARTICULARS / MR DUNCAN JOHN NIXON / 21/08/2019

View Document

07/01/197 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/10/186 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

12/01/1812 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Accounts

09/10/169 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

08/10/158 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Accounts

17/10/1417 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

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

View Accounts

09/10/139 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/10/128 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JOHN NIXON / 01/03/2012

View Document

12/02/1212 February 2012 REGISTERED OFFICE CHANGED ON 12/02/2012 FROM TOP FLOOR FLAT 9B WEST STREET ASHBURTON NEWTON ABBOT DEVON TQ13 7DT ENGLAND

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/10/1111 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM 4 PINCHAFORD COTTAGES HAYTOR NEWTON ABBOT DEVON TQ13 9XU UNITED KINGDOM

View Document

04/10/104 October 2010 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