OBSERVATORY SUPPORT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/11/2430 November 2024 | Termination of appointment of Jonathan Mark Foreman as a director on 2024-10-17 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-15 with updates |
28/10/2428 October 2024 | |
28/10/2428 October 2024 | Total exemption full accounts made up to 2023-12-31 |
28/10/2428 October 2024 | |
28/10/2428 October 2024 | |
15/08/2415 August 2024 | Previous accounting period shortened from 2024-10-31 to 2023-12-31 |
09/05/249 May 2024 | Total exemption full accounts made up to 2023-10-31 |
23/01/2423 January 2024 | Appointment of Mr Imran Hakim as a director on 2023-10-31 |
23/01/2423 January 2024 | Registered office address changed from 6 Market Street Beccles Suffolk NR34 9AQ United Kingdom to Unit 317 India Mill Business Centre Darwen BB3 1AE on 2024-01-23 |
17/01/2417 January 2024 | Previous accounting period extended from 2023-04-30 to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-15 with updates |
16/10/2316 October 2023 | Cessation of Jonathan Mark Foreman as a person with significant control on 2023-10-13 |
16/10/2316 October 2023 | Notification of Wardale Williams Limited as a person with significant control on 2023-10-13 |
24/05/2324 May 2023 | Change of details for Mr Jonathan Mark Foreman as a person with significant control on 2023-05-24 |
24/05/2324 May 2023 | Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 6 Market Street Beccles Suffolk NR34 9AQ on 2023-05-24 |
24/05/2324 May 2023 | Director's details changed for Mr Jonathan Mark Foreman on 2023-05-24 |
24/01/2324 January 2023 | Total exemption full accounts made up to 2022-04-30 |
07/11/227 November 2022 | Confirmation statement made on 2022-10-15 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
13/01/2213 January 2022 | Total exemption full accounts made up to 2021-04-30 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
08/01/218 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
16/10/2016 October 2020 | CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
05/12/195 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
16/01/1916 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES |
06/11/186 November 2018 | CESSATION OF BEVERLEY BLOOMFIELD AS A PSC |
06/11/186 November 2018 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN MARK FOREMAN / 25/09/2018 |
05/11/185 November 2018 | APPOINTMENT TERMINATED, DIRECTOR BEVERLEY BLOOMFIELD |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
14/03/1814 March 2018 | PSC'S CHANGE OF PARTICULARS / MRS BEVERLEY BLOOMFIELD / 05/03/2018 |
14/03/1814 March 2018 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN MARK FOREMAN / 05/03/2018 |
14/03/1814 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK FOREMAN / 05/03/2018 |
14/03/1814 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY BLOOMFIELD / 05/03/2018 |
07/03/187 March 2018 | REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED |
30/01/1830 January 2018 | PSC'S CHANGE OF PARTICULARS / MRS BEVERLEY BLOOMFIELD / 29/01/2018 |
30/01/1830 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY BLOOMFIELD / 29/01/2018 |
29/01/1829 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES |
29/08/1729 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS BEVERLEY REVELL / 01/08/2017 |
25/08/1725 August 2017 | PSC'S CHANGE OF PARTICULARS / MS BEVERLEY REVELL / 01/08/2017 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
11/02/1611 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS BEVERLEY REVELL / 09/02/2016 |
09/12/159 December 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
03/11/143 November 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
20/06/1420 June 2014 | PREVSHO FROM 31/10/2014 TO 30/04/2014 |
15/10/1315 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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