Advanced company searchLink opens in new window

OBASAN SERVICES LIMITED

Company number 10799968

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)
11 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
28 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
13 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
08 Jun 2023 PSC01 Notification of Eileen Cockwell as a person with significant control on 2 June 2017
08 Jun 2023 PSC09 Withdrawal of a person with significant control statement on 8 June 2023
08 Jun 2023 CH03 Secretary's details changed for Miss Natalie Cockwell on 31 May 2023
08 Jun 2023 CH01 Director's details changed for Mrs Eileen Cockwell on 31 May 2023
08 Jun 2023 TM01 Termination of appointment of Dean Alan Cockwell as a director on 31 January 2023
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2022 AA Micro company accounts made up to 30 June 2021
14 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
09 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
15 Apr 2021 AD01 Registered office address changed from 551-553 Discovery Court Business Centre Wallisdown Road Poole BH12 5AG England to Sandbourne House Dominion Road Bournemouth BH11 8LH on 15 April 2021
11 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
20 May 2020 AA Micro company accounts made up to 30 June 2019
01 Jul 2019 MR01 Registration of charge 107999680001, created on 1 July 2019
26 Jun 2019 AP01 Appointment of Mr Dean Alan Cockwell as a director on 26 June 2019
13 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
04 May 2019 AD01 Registered office address changed from Platinum House, 23 Hinton Road Bournemouth Dorset BH1 2EF England to 551-553 Discovery Court Business Centre Wallisdown Road Poole BH12 5AG on 4 May 2019
27 Mar 2019 AA Micro company accounts made up to 30 June 2018
03 Aug 2018 AP01 Appointment of Miss Natalie Cockwell as a director on 3 August 2018
08 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates