ONBOARD GLOBAL SOLUTIONS LIMITED

SC371330
31-33 UNION GROVE ABERDEEN UNITED KINGDOM AB10 6SD

Documents

Documents
Date Category Description Pages
01 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2023 accounts Annual Accounts 5 Buy now
26 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2022 accounts Annual Accounts 5 Buy now
03 May 2022 officers Appointment of corporate secretary (Brodies Secretarial Services Limited) 2 Buy now
03 May 2022 officers Termination of appointment of secretary (Pinsent Masons Secretarial Limited) 1 Buy now
03 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2021 accounts Annual Accounts 5 Buy now
20 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2020 accounts Annual Accounts 5 Buy now
20 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 accounts Annual Accounts 7 Buy now
21 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2018 accounts Annual Accounts 7 Buy now
27 Feb 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
30 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Oct 2017 accounts Annual Accounts 7 Buy now
18 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jan 2017 officers Change of particulars for director (Mr Kevin Coll) 2 Buy now
16 Jan 2017 officers Change of particulars for director (Mr Kevin Coll) 2 Buy now
28 Oct 2016 accounts Annual Accounts 7 Buy now
20 Jan 2016 annual-return Annual Return 4 Buy now
30 Oct 2015 accounts Annual Accounts 5 Buy now
30 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jan 2015 annual-return Annual Return 4 Buy now
31 Oct 2014 accounts Annual Accounts 5 Buy now
23 Jan 2014 annual-return Annual Return 4 Buy now
26 Nov 2013 accounts Annual Accounts 6 Buy now
12 Mar 2013 annual-return Annual Return 4 Buy now
12 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Mar 2013 officers Termination of appointment of secretary (Md Secretaries Limited) 1 Buy now
12 Mar 2013 officers Appointment of corporate secretary (Pinsent Masons Secretarial Limited) 2 Buy now
24 Oct 2012 accounts Annual Accounts 2 Buy now
18 Apr 2012 officers Appointment of director (Kevin Coll) 2 Buy now
18 Apr 2012 officers Termination of appointment of director (Roger Connon) 1 Buy now
18 Apr 2012 officers Termination of appointment of director (John Rutherford) 1 Buy now
11 Apr 2012 change-of-name Certificate Change Of Name Company 3 Buy now
11 Apr 2012 resolution Resolution 1 Buy now
13 Feb 2012 annual-return Annual Return 5 Buy now
15 Sep 2011 accounts Annual Accounts 2 Buy now
14 Apr 2011 annual-return Annual Return 5 Buy now
18 Jan 2010 incorporation Incorporation Company 47 Buy now