Observe Solutions Ltd was registered on 21 June 2004 and has its registered office in Essex, it has a status of "Active". This organisation has 3 directors listed as Spilling, Robert, Eves, Jeffrey Ernest, Eves, Brian Jeffrey at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVES, Brian Jeffrey | 21 June 2004 | 10 June 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SPILLING, Robert | 16 January 2014 | - | 1 |
EVES, Jeffrey Ernest | 21 June 2004 | 16 January 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 June 2020 | |
AA - Annual Accounts | 28 May 2020 | |
MR01 - N/A | 06 November 2019 | |
CS01 - N/A | 05 July 2019 | |
PSC01 - N/A | 04 July 2019 | |
PSC04 - N/A | 02 July 2019 | |
AA - Annual Accounts | 17 May 2019 | |
CS01 - N/A | 05 July 2018 | |
AA - Annual Accounts | 08 May 2018 | |
PSC01 - N/A | 15 March 2018 | |
CS01 - N/A | 17 August 2017 | |
AA - Annual Accounts | 30 May 2017 | |
SH06 - Notice of cancellation of shares | 30 August 2016 | |
AR01 - Annual Return | 27 July 2016 | |
TM01 - Termination of appointment of director | 27 July 2016 | |
RESOLUTIONS - N/A | 22 July 2016 | |
SH03 - Return of purchase of own shares | 20 July 2016 | |
AA - Annual Accounts | 25 May 2016 | |
AR01 - Annual Return | 24 June 2015 | |
AA - Annual Accounts | 04 June 2015 | |
AR01 - Annual Return | 09 July 2014 | |
AA - Annual Accounts | 27 March 2014 | |
TM02 - Termination of appointment of secretary | 30 January 2014 | |
AP03 - Appointment of secretary | 30 January 2014 | |
AR01 - Annual Return | 03 July 2013 | |
CH01 - Change of particulars for director | 03 July 2013 | |
AA - Annual Accounts | 12 March 2013 | |
AR01 - Annual Return | 31 July 2012 | |
AA - Annual Accounts | 23 March 2012 | |
AR01 - Annual Return | 04 July 2011 | |
AA - Annual Accounts | 17 May 2011 | |
AR01 - Annual Return | 10 July 2010 | |
CH01 - Change of particulars for director | 10 July 2010 | |
CH01 - Change of particulars for director | 10 July 2010 | |
AA - Annual Accounts | 29 March 2010 | |
363a - Annual Return | 29 June 2009 | |
AA - Annual Accounts | 10 February 2009 | |
363a - Annual Return | 24 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 June 2008 | |
287 - Change in situation or address of Registered Office | 11 March 2008 | |
AA - Annual Accounts | 14 December 2007 | |
363s - Annual Return | 14 July 2007 | |
AA - Annual Accounts | 13 February 2007 | |
363s - Annual Return | 14 September 2006 | |
AA - Annual Accounts | 07 February 2006 | |
363s - Annual Return | 04 July 2005 | |
225 - Change of Accounting Reference Date | 17 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 July 2004 | |
288b - Notice of resignation of directors or secretaries | 12 July 2004 | |
288b - Notice of resignation of directors or secretaries | 12 July 2004 | |
288a - Notice of appointment of directors or secretaries | 12 July 2004 | |
288a - Notice of appointment of directors or secretaries | 12 July 2004 | |
288a - Notice of appointment of directors or secretaries | 12 July 2004 | |
NEWINC - New incorporation documents | 21 June 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 November 2019 | Outstanding |
N/A |