OBERON ENGINEERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Cessation of William Eric Dodds as a person with significant control on 2021-10-04

View Document

03/11/213 November 2021 Notification of Elf Investments Limited as a person with significant control on 2021-10-04

View Document

03/11/213 November 2021 Cessation of Katherine Louise Dodds as a person with significant control on 2021-10-04

View Document

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

View Accounts

03/12/203 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

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

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM KENT COTTAGE 36 LONDON ROAD SHREWSBURY SHROPSHIRE SY2 6NX

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/04/1623 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

23/03/1523 March 2015 20/02/15 STATEMENT OF CAPITAL GBP 5

View Document

23/03/1523 March 2015 ADOPT ARTICLES 20/02/2015

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

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

View Accounts

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MRS KATHERINE LOUISE DODDS

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM KENT COTTAGE LONDON ROAD SHREWSBURY SHROPSHIRE SY2 6NX UNITED KINGDOM

View Document

13/04/1113 April 2011 Annual return made up to 30 March 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

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM KENT COTTAGE 36 LONGDON ROAD SHREWSBURY SHROPSHIRE SY2 6NX UNITED KINGDOM

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM KENT COTTAGE, 36 LONDON ROAD SHREWSBURY SHROPSHIRE SY2 6NX UNITED KINGDOM

View Document

08/04/108 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ERIC DODDS / 07/04/2010

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM OBERON 117 WENLOCK ROAD SHREWSBURY SHROPSHIRE SY2 6JX

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/06/0930 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DODDS / 10/06/2009

View Document

07/04/097 April 2009 APPOINTMENT TERMINATE, DIRECTOR SUSAN VERONICA DODDS LOGGED FORM

View Document

07/04/097 April 2009 APPOINTMENT TERMINATE, DIRECTOR JOHN KENNETH DODDS LOGGED FORM

View Document

07/04/097 April 2009 APPOINTMENT TERMINATE, SECRETARY SUSAN VERONICA DODDS LOGGED FORM

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN DODDS

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN DODDS

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED SECRETARY SUSAN DODDS

View Document

06/04/096 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN DODDS / 19/04/2008

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/04/9914 April 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/9830 April 1998 REGISTERED OFFICE CHANGED ON 30/04/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

30/04/9830 April 1998 COMPANY NAME CHANGED STAMPXPRESS LIMITED CERTIFICATE ISSUED ON 01/05/98

View Document

30/04/9830 April 1998 SECRETARY RESIGNED

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

29/04/9829 April 1998 S386 DIS APP AUDS 17/04/98

View Document

30/03/9830 March 1998 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