Advanced company searchLink opens in new window

O’BRIEN ARCHITECTURAL SALVAGE SERVICES LIMITED

Company number 12334415

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)
13 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
12 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
10 Dec 2021 AA01 Current accounting period extended from 30 November 2021 to 31 March 2022
04 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
25 May 2021 AD01 Registered office address changed from 6 Baker Square Town End Farm Sunderland Tyne and Wear SR5 4HD United Kingdom to O’Brien Architectural Station Approach East Boldon Tyne and Wear NE36 0AB on 25 May 2021
15 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with updates
17 Dec 2020 PSC07 Cessation of Gordon John O'brien as a person with significant control on 17 December 2020
17 Dec 2020 PSC01 Notification of Craig Williams as a person with significant control on 17 December 2020
17 Dec 2020 PSC01 Notification of Ryan Williams as a person with significant control on 17 December 2020
17 Dec 2020 TM01 Termination of appointment of Gordon John O'brien as a director on 17 December 2020
17 Dec 2020 AD01 Registered office address changed from Cleadon House Cleadon Lane East Boldon Tyne and Wear NE36 0AJ United Kingdom to 6 Baker Square Town End Farm Sunderland Tyne and Wear SR5 4HD on 17 December 2020
17 Dec 2020 AP01 Appointment of Craig Williams as a director on 17 December 2020
17 Dec 2020 AP01 Appointment of Ryan Williams as a director on 17 December 2020
01 Dec 2020 CS01 Confirmation statement made on 25 November 2020 with updates
17 Mar 2020 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Cleadon House Cleadon Lane East Boldon Tyne and Wear NE36 0AJ on 17 March 2020
17 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-16
16 Mar 2020 PSC01 Notification of Gordon John O'brien as a person with significant control on 16 March 2020
16 Mar 2020 PSC07 Cessation of Muckle Director Limited as a person with significant control on 16 March 2020
16 Mar 2020 TM01 Termination of appointment of Andrew John Davison as a director on 16 March 2020
16 Mar 2020 AP01 Appointment of Mr Gordon John O'brien as a director on 16 March 2020
16 Mar 2020 TM02 Termination of appointment of Muckle Secretary Limited as a secretary on 16 March 2020