OSBSOLUTIONS LIMITED

Company Documents

DateDescription
30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

29/07/1929 July 2019 PREVSHO FROM 31/05/2019 TO 31/01/2019

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AYODEJI CALEB EMILOJU / 01/05/2018

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 42 GERVAISE CLOSE SLOUGH SL1 5NQ ENGLAND

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

03/07/173 July 2017 CESSATION OF OLUWADUNNI EUNICE EMILOJU AS A PSC

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR OLUWADUNNI EMILOJU

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/05/1615 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

15/05/1615 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLUWADUNNI EUNICE EMILOJU / 01/03/2016

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MRS OLUWADUNNI EUNICE EMILOJU

View Document

29/10/1529 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AYODEJI CALEB EMILOJU / 29/10/2015

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM 5 WEST END COURT WEST END LANE STOKE POGES SLOUGH SL2 4NB

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/05/159 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/05/149 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM 10 VENUS CLOSE SLOUGH SL2 2PL ENGLAND

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AYODEJI CALEB EMILOJU / 31/01/2014

View Document

08/05/138 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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