- Company Overview for OBASAN SERVICES LIMITED (10799968)
- Filing history for OBASAN SERVICES LIMITED (10799968)
- People for OBASAN SERVICES LIMITED (10799968)
- Charges for OBASAN SERVICES LIMITED (10799968)
- More for OBASAN SERVICES LIMITED (10799968)
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 |