A. OSBORNE ELECTRICAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

03/05/233 May 2023 Change of details for Mr Stephen Merritt as a person with significant control on 2021-08-01

View Document

03/05/233 May 2023 Director's details changed for Mr Stephen Merritt on 2021-08-01

View Document

28/10/2228 October 2022 Satisfaction of charge 062343220001 in full

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-02 with updates

View Document

19/01/2219 January 2022 Cessation of Kelly Sara Jane Merritt as a person with significant control on 2021-11-05

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

02/01/202 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHERYL MARIE READ

View Document

02/01/202 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY SARA JANE MERRITT

View Document

25/11/1925 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/05/198 May 2019 PSC'S CHANGE OF PARTICULARS / MR GARY JOHN READ / 21/11/2018

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

22/02/1922 February 2019 ARTICLES OF ASSOCIATION

View Document

28/12/1828 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 ALTER ARTICLES 21/11/2018

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANN OSBORNE

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, SECRETARY ANN OSBORNE

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY OSBORNE

View Document

02/08/182 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062343220001

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 50 CHATTENDEN LANE, CHATTENDEN ROCHESTER KENT ME3 8NL

View Document

23/10/1723 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/05/166 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/05/158 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/05/1412 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/06/1313 June 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/06/126 June 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED MR STEPHEN MERRITT

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED MR GARY READ

View Document

15/06/1115 June 2011 01/06/11 STATEMENT OF CAPITAL GBP 100

View Document

25/05/1125 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN PATRICIA OSBORNE / 01/04/2010

View Document

02/06/102 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 PREVEXT FROM 31/05/2008 TO 30/06/2008

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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