OBJECTIVE SOFTWARE SOLUTIONS LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Micro company accounts made up to 2024-06-30

View Document

12/01/2512 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/02/2423 February 2024 Micro company accounts made up to 2023-06-30

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/03/2317 March 2023 Micro company accounts made up to 2022-06-30

View Document

14/01/2314 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

25/01/2125 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIALUZ ANDRES

View Document

25/01/2125 January 2021 PSC'S CHANGE OF PARTICULARS / MR TOMASZ STEPNIAK / 30/03/2020

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/06/1824 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

28/03/1728 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

12/07/1612 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM 17 17 ST. JOHN'S ROAD LONDON NW11 0PE ENGLAND

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM WEIR COTTAGE 2 LAINDON ROAD BILLERICAY ESSEX CM12 9LD

View Document

22/06/1522 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / TOMASZ STEPNIAK / 01/10/2009

View Document

16/04/1516 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

06/08/146 August 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

02/04/142 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

08/07/138 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

14/03/1314 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

19/07/1219 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/06/1130 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/07/1019 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/07/0717 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM: MAYFLOWER HOUSE, HIGH STREET, BILLERICAY, ESSEX CM12 9FT

View Document

06/07/066 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

17/08/0217 August 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 REGISTERED OFFICE CHANGED ON 05/08/02 FROM: MAYFLOWER HOUSE, HIGH STREET, BILLERICAY, ESSEX CM12 9FT

View Document

31/07/0231 July 2002 REGISTERED OFFICE CHANGED ON 31/07/02 FROM: 17 ST JOHNS ROAD, LONDON, NW11 0PE

View Document

10/04/0210 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

07/03/017 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

24/05/0024 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

15/04/9915 April 1999 DELIVERY EXT'D 3 MTH 30/06/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

21/11/9721 November 1997 RETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS

View Document

18/08/9718 August 1997 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/9718 August 1997 RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS

View Document

07/08/977 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/9717 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

23/09/9623 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9621 August 1996 REGISTERED OFFICE CHANGED ON 21/08/96 FROM: 8 OGLE STREET, LONDON, WIP 7LG

View Document

02/06/962 June 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

04/08/954 August 1995 RETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS

View Document

04/08/954 August 1995 SECRETARY RESIGNED

View Document

06/07/956 July 1995 NEW DIRECTOR APPOINTED

View Document

28/02/9528 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

22/07/9422 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/07/9422 July 1994 RETURN MADE UP TO 22/06/94; NO CHANGE OF MEMBERS

View Document

27/04/9427 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

02/11/932 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/11/932 November 1993 RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS

View Document

02/11/932 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9228 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/9225 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/08/9225 August 1992 REGISTERED OFFICE CHANGED ON 25/08/92 FROM: ACI HOUSE, TORRINGTON PARK, NORTH FINCHLEY, LONDON N12 9SZ

View Document

21/07/9221 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

22/06/9222 June 1992 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