NEIL OSMENT ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-26 with updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-26 with updates

View Document

04/08/234 August 2023 Change of share class name or designation

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Memorandum and Articles of Association

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

26/07/2326 July 2023 Appointment of Ms Mandy Beckett as a director on 2023-04-06

View Document

26/07/2326 July 2023 Appointment of Ms Mandy Beckett as a secretary on 2023-04-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Second filing of Confirmation Statement dated 2018-04-12

View Document

23/12/2223 December 2022 Registered office address changed from 38B High Street Keynsham Bristol BS31 1DX to 30-31 st James Place Mangotsfield Bristol South Glos BS16 9JB on 2022-12-23

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Compulsory strike-off action has been discontinued

View Document

20/10/2220 October 2022 Compulsory strike-off action has been discontinued

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-07-26 with no updates

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

19/09/1819 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 Confirmation statement made on 2018-04-12 with no updates

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

24/04/1724 April 2017 05/04/17 Statement of Capital gbp 3

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOANNE OSMENT

View Document

03/05/163 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / NEIL OSMENT / 01/07/2015

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOANNE OSMENT

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/06/151 June 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

01/06/151 June 2015 SAIL ADDRESS CHANGED FROM: HARLEY HOUSE 15 CATKINS CLOSE FARINGDON OXFORDSHIRE SN7 7FA

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, SECRETARY JOANNE OSMENT

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEIL OSMENT / 05/05/2015

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM HARLEY HOUSE, 15 CATKINS CLOSE FARINGDON OXFORDSHIRE SN7 7FA

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/05/145 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/05/114 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/05/104 May 2010 SAIL ADDRESS CREATED

View Document

04/05/104 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE OSMENT / 01/10/2009

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL OSMENT / 01/10/2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 05/04/08; NO CHANGE OF MEMBERS

View Document

29/10/0829 October 2008 SECRETARY APPOINTED JOANNE OSMENT

View Document

13/09/0713 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM: HARLEY HOUSE, CATKINS CLOSE FARINGDON SN7 7FA

View Document

21/03/0721 March 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

05/04/065 April 2006 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