Advanced company searchLink opens in new window

SHAUN OLBISON LIMITED

Company number 06247904

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)
05 Mar 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
05 Mar 2024 PSC04 Change of details for Mr Shaun Olbison as a person with significant control on 5 March 2024
15 Aug 2023 AA Micro company accounts made up to 30 November 2022
24 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
24 Nov 2022 AA Micro company accounts made up to 30 November 2021
31 Jan 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
27 Jul 2021 AA Unaudited abridged accounts made up to 30 November 2020
03 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
08 Oct 2020 AA Unaudited abridged accounts made up to 30 November 2019
05 Oct 2020 PSC04 Change of details for Mr Shaun Olbison as a person with significant control on 5 October 2020
05 Oct 2020 CH01 Director's details changed for Mr Shaun Olbison on 5 October 2020
05 Oct 2020 PSC04 Change of details for Mr Shaun Olbison as a person with significant control on 5 October 2020
05 Oct 2020 AD01 Registered office address changed from 6 Harewood Crescent Brough East Yorkshire HU15 1QD England to 6 Harewood Crest Brough East Yorkshire HU15 1QD on 5 October 2020
30 Jan 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
29 Aug 2019 AA Unaudited abridged accounts made up to 30 November 2018
31 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with updates
08 Jan 2019 PSC04 Change of details for Mr Shaun Olbison as a person with significant control on 8 January 2019
08 Jan 2019 AD01 Registered office address changed from 935 Spring Bank West Hull HU5 5BE England to 6 Harewood Crescent Brough East Yorkshire HU15 1QD on 8 January 2019
10 Jul 2018 AA Unaudited abridged accounts made up to 30 November 2017
15 May 2018 SH01 Statement of capital following an allotment of shares on 3 May 2018
  • GBP 3
02 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
18 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
28 Apr 2017 AD01 Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX to 935 Spring Bank West Hull HU5 5BE on 28 April 2017
19 Jan 2017 AA Total exemption small company accounts made up to 30 November 2016
14 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015