OVERHEAD MANAGEMENT SERVICES LLP

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

08/05/258 May 2025 Application to strike the limited liability partnership off the register

View Document

16/04/2516 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

23/04/2423 April 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

07/06/237 June 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

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

View Accounts

01/05/201 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/05/181 May 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAIN DOUGLAS MILLER / 01/05/2018

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / KEITH JAMES MILLER / 01/05/2018

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MR IAIN DOUGLAS MILLER / 01/05/2018

View Document

01/05/181 May 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR KEITH JAMES MILLER / 01/05/2018

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM UNIT 31 BASEPOINT BUSINESS CENTRE 1 WINNALL VALLEY ROAD WINCHESTER HAMPSHIRE SO23 0LD

View Document

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

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN DOUGLAS MILLER

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH JAMES MILLER

View Document

19/09/1719 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/09/2017

View Document

09/05/179 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/11/152 November 2015 ANNUAL RETURN MADE UP TO 04/10/15

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/10/148 October 2014 ANNUAL RETURN MADE UP TO 04/10/14

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/10/139 October 2013 ANNUAL RETURN MADE UP TO 04/10/13

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/06/1328 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAIN DOUGLAS MILLER / 27/06/2013

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/10/1210 October 2012 ANNUAL RETURN MADE UP TO 04/10/12

View Document

13/09/1213 September 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAIN DOUGLAS MILLER / 03/09/2012

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM ANSTEY PARK HOUSE ANSTEY ROAD ALTON HAMPSHIRE GU34 2RL

View Document

10/11/1110 November 2011 ANNUAL RETURN MADE UP TO 04/10/11

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/11/109 November 2010 ANNUAL RETURN MADE UP TO 04/10/10

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/11/092 November 2009 ANNUAL RETURN MADE UP TO 04/10/09

View Document

25/10/0925 October 2009 LLP MEMBER'S CHANGE OF PARTICULARS / IAIN DOUGLAS MILLER / 03/10/2009

View Document

25/10/0925 October 2009 LLP MEMBER'S CHANGE OF PARTICULARS / KEITH JAMES MILLER / 03/10/2009

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/2009 FROM ST ANDREW'S HOUSE 18-20 ST ANDREW STREET LONDON EC4A 3AJ

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/10/0815 October 2008 ANNUAL RETURN MADE UP TO 04/10/08

View Document

17/12/0717 December 2007 ANNUAL RETURN MADE UP TO 06/09/07

View Document

22/08/0722 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/066 November 2006 ANNUAL RETURN MADE UP TO 06/09/06

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/09/0516 September 2005 ANNUAL RETURN MADE UP TO 06/09/05

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/09/0516 September 2005 REGISTERED OFFICE CHANGED ON 16/09/05 FROM: CAROLYN HOUSE 29-31 GREVILLE STREET LONDON EC1N 8RB

View Document

09/03/059 March 2005 MEMBER'S PARTICULARS CHANGED

View Document

09/03/059 March 2005 ANNUAL RETURN MADE UP TO 12/09/04

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/02/053 February 2005 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

12/09/0312 September 2003 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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