Advanced company searchLink opens in new window

OBSERVE IT LTD

Company number 05101298

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
24 May 2010 AR01 Annual return made up to 14 April 2010 with full list of shareholders
24 May 2010 CH01 Director's details changed for Sally Christina Burke on 14 April 2010
30 Nov 2009 AD01 Registered office address changed from Unit 3 Lion Works Station Road Whittlesford Cambridge CB2 4WL on 30 November 2009
29 Sep 2009 AA Total exemption small company accounts made up to 30 April 2009
14 May 2009 363a Return made up to 14/04/09; full list of members
18 Nov 2008 AA Total exemption small company accounts made up to 30 April 2008
25 Apr 2008 288a Director appointed sally christina burke
24 Apr 2008 363a Return made up to 14/04/08; full list of members
24 Apr 2008 288c Director's change of particulars / david burke / 14/10/2007
24 Apr 2008 288c Secretary's change of particulars / sally burke / 14/10/2007
16 Jul 2007 AA Total exemption small company accounts made up to 30 April 2007
19 Jun 2007 363s Return made up to 14/04/07; full list of members
20 Feb 2007 CERTNM Company name changed east anglia N.D.T. LIMITED\certificate issued on 20/02/07
30 Jan 2007 AA Total exemption small company accounts made up to 30 April 2006
12 Jan 2007 287 Registered office changed on 12/01/07 from: frank battong & company 66A high street sawston cambridge CB2 4BG
06 Nov 2006 363s Return made up to 14/04/06; full list of members
  • 363(287) ‐ Registered office changed on 06/11/06
  • 363(353) ‐ Location of register of members address changed
16 Aug 2005 AA Total exemption small company accounts made up to 30 April 2005
12 May 2005 363s Return made up to 14/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
08 May 2004 288b Secretary resigned
08 May 2004 288b Director resigned
08 May 2004 288a New secretary appointed
08 May 2004 288a New director appointed
14 Apr 2004 NEWINC Incorporation