A. OSBORNE ELECTRICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-05-02 with no updates |
08/11/248 November 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
02/05/242 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
03/05/233 May 2023 | Change of details for Mr Stephen Merritt as a person with significant control on 2021-08-01 |
03/05/233 May 2023 | Director's details changed for Mr Stephen Merritt on 2021-08-01 |
28/10/2228 October 2022 | Satisfaction of charge 062343220001 in full |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/05/225 May 2022 | Confirmation statement made on 2022-05-02 with updates |
19/01/2219 January 2022 | Cessation of Kelly Sara Jane Merritt as a person with significant control on 2021-11-05 |
18/01/2218 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES |
02/01/202 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHERYL MARIE READ |
02/01/202 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY SARA JANE MERRITT |
25/11/1925 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/05/198 May 2019 | PSC'S CHANGE OF PARTICULARS / MR GARY JOHN READ / 21/11/2018 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES |
22/02/1922 February 2019 | ARTICLES OF ASSOCIATION |
28/12/1828 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
05/12/185 December 2018 | ALTER ARTICLES 21/11/2018 |
04/12/184 December 2018 | APPOINTMENT TERMINATED, DIRECTOR ANN OSBORNE |
04/12/184 December 2018 | APPOINTMENT TERMINATED, SECRETARY ANN OSBORNE |
04/12/184 December 2018 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY OSBORNE |
02/08/182 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 062343220001 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
03/05/183 May 2018 | REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 50 CHATTENDEN LANE, CHATTENDEN ROCHESTER KENT ME3 8NL |
23/10/1723 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
06/05/166 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
08/05/158 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
12/05/1412 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
19/03/1419 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
13/06/1313 June 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
14/03/1314 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
06/06/126 June 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
14/07/1114 July 2011 | DIRECTOR APPOINTED MR STEPHEN MERRITT |
14/07/1114 July 2011 | DIRECTOR APPOINTED MR GARY READ |
15/06/1115 June 2011 | 01/06/11 STATEMENT OF CAPITAL GBP 100 |
25/05/1125 May 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
02/06/102 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANN PATRICIA OSBORNE / 01/04/2010 |
02/06/102 June 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
04/03/104 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
13/05/0913 May 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
04/03/094 March 2009 | PREVEXT FROM 31/05/2008 TO 30/06/2008 |
04/03/094 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
02/06/082 June 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
02/05/072 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company