OVERSEAS ASSISTANCE SOLUTIONS (HOLDINGS) LIMITED: Filings

  • Overview

    Company NameOVERSEAS ASSISTANCE SOLUTIONS (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC282082
    JurisdictionScotland
    Date of Creation

    What are the latest filings for OVERSEAS ASSISTANCE SOLUTIONS (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Apr 30, 2025

    2 pagesAA

    Confirmation statement made on Mar 23, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2024

    2 pagesAA

    Confirmation statement made on Mar 23, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2023

    3 pagesAA

    Confirmation statement made on Mar 23, 2023 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed overseas assistance solutions LTD\certificate issued on 16/02/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 16, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 10, 2023

    RES15

    Micro company accounts made up to Apr 30, 2022

    2 pagesAA

    Registered office address changed from 1 George Square Glasgow G2 1AL Scotland to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on Jun 28, 2022

    1 pagesAD01

    Appointment of Brodies Secretarial Services Limited as a secretary on Jun 20, 2022

    2 pagesAP04

    Termination of appointment of Dentons Secretaries Limited as a secretary on Jun 20, 2022

    1 pagesTM02

    Confirmation statement made on Mar 23, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2021

    3 pagesAA

    Confirmation statement made on Mar 23, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2020

    3 pagesAA

    Change of details for Dr Pierre Andre Galzot as a person with significant control on Nov 05, 2020

    2 pagesPSC04

    Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom to 1 George Square Glasgow G2 1AL on Nov 16, 2020

    1 pagesAD01

    Confirmation statement made on Mar 23, 2020 with no updates

    3 pagesCS01

    Appointment of Dentons Secretaries Limited as a secretary on Apr 13, 2020

    2 pagesAP04

    Termination of appointment of Maclay Murray & Spens Llp as a secretary on Apr 13, 2020

    1 pagesTM02

    Micro company accounts made up to Apr 30, 2019

    2 pagesAA

    Confirmation statement made on Mar 23, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2018

    2 pagesAA

    Previous accounting period shortened from Apr 30, 2018 to Apr 29, 2018

    1 pagesAA01

    Confirmation statement made on Mar 23, 2018 with no updates

    3 pagesCS01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0