OVERSEAS ASSISTANCE SOLUTIONS (HOLDINGS) LIMITED
Company number SC282082
- Company Overview for OVERSEAS ASSISTANCE SOLUTIONS (HOLDINGS) LIMITED (SC282082)
- Filing history for OVERSEAS ASSISTANCE SOLUTIONS (HOLDINGS) LIMITED (SC282082)
- People for OVERSEAS ASSISTANCE SOLUTIONS (HOLDINGS) LIMITED (SC282082)
- More for OVERSEAS ASSISTANCE SOLUTIONS (HOLDINGS) LIMITED (SC282082)
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) |
---|---|---|---|
08 Nov 2024 | AA | Micro company accounts made up to 30 April 2024 | |
30 Mar 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
22 Dec 2023 | AA | Micro company accounts made up to 30 April 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
16 Feb 2023 | CERTNM |
Company name changed overseas assistance solutions LTD\certificate issued on 16/02/23
|
|
30 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
28 Jun 2022 | AD01 | Registered office address changed from 1 George Square Glasgow G2 1AL Scotland to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 28 June 2022 | |
28 Jun 2022 | AP04 | Appointment of Brodies Secretarial Services Limited as a secretary on 20 June 2022 | |
28 Jun 2022 | TM02 | Termination of appointment of Dentons Secretaries Limited as a secretary on 20 June 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
25 Mar 2022 | AA | Micro company accounts made up to 30 April 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
08 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
16 Nov 2020 | PSC04 | Change of details for Dr Pierre Andre Galzot as a person with significant control on 5 November 2020 | |
16 Nov 2020 | AD01 | Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom to 1 George Square Glasgow G2 1AL on 16 November 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
14 Apr 2020 | AP04 | Appointment of Dentons Secretaries Limited as a secretary on 13 April 2020 | |
14 Apr 2020 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 13 April 2020 | |
27 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
13 Mar 2019 | AA | Micro company accounts made up to 30 April 2018 | |
31 Jan 2019 | AA01 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
20 Dec 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 30 April 2017 |