Advanced company searchLink opens in new window

OVERSEAS ASSISTANCE SOLUTIONS (HOLDINGS) LIMITED

Company number SC282082

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)
17 May 2017 CH04 Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017
15 May 2017 AD01 Registered office address changed from 66 Queens Road Aberdeen AB15 4YE Scotland to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017
27 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
17 Feb 2016 AA Accounts for a dormant company made up to 31 March 2015
14 Oct 2015 MA Memorandum and Articles of Association
14 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Restriction on authorised share capital revoked 30/09/2015
21 Aug 2015 AP04 Appointment of Maclay Murray & Spens Llp as a secretary on 17 March 2015
21 Aug 2015 TM02 Termination of appointment of Sarah Louise Pettigrew as a secretary on 17 March 2015
17 Aug 2015 CERTNM Company name changed middle east & africa medical services LIMITED\certificate issued on 17/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-17
05 May 2015 AD01 Registered office address changed from Alliance House 11 Bon Accord Square Aberdeen AB11 6DJ to 66 Queens Road Aberdeen AB15 4YE on 5 May 2015
19 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-19
  • GBP 1
02 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
17 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
04 Feb 2014 AA Accounts for a dormant company made up to 31 March 2013
07 May 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
06 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2013 AA Accounts for a dormant company made up to 31 March 2012
05 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
28 Feb 2012 AA Accounts for a dormant company made up to 31 March 2011
06 May 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
30 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
08 May 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders