OVERBURY SOLUTIONS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

07/06/247 June 2024 Registered office address changed from Unit 2, the Lombard Centre Link Road Huyton Liverpool L36 6AP to Martland Mill Mart Lane Burscough Ormskirk West Lancashire L40 0SD on 2024-06-07

View Document

29/05/2429 May 2024 Registration of charge 091398470001, created on 2024-05-28

View Document

29/05/2429 May 2024 Registration of charge 091398470002, created on 2024-05-28

View Document

08/03/248 March 2024 Certificate of change of name

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

22/06/2322 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/04/2225 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

25/07/2025 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER DONNELLY

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MR BENEDICT DAMIEN DONNELLY / 30/07/2016

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MR BENEDICT DAMIEN DONNELLY / 06/04/2016

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

21/07/1421 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / BEN DONNELLY / 21/07/2014

View Document


More Company Information