ORGANISATION SCIENCE LTD.
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Final Gazette dissolved via compulsory strike-off |
10/06/2510 June 2025 New | Final Gazette dissolved via compulsory strike-off |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
01/11/241 November 2024 | Confirmation statement made on 2024-02-29 with no updates |
24/10/2424 October 2024 | Micro company accounts made up to 2023-03-29 |
24/10/2424 October 2024 | Micro company accounts made up to 2022-03-29 |
09/05/249 May 2024 | Change of details for Mr Peter Robert Haydock as a person with significant control on 2024-02-28 |
08/05/248 May 2024 | Director's details changed for Mr Peter Robert Haydock on 2024-02-28 |
08/05/248 May 2024 | Change of details for Mr Peter Robert Haydock as a person with significant control on 2024-02-28 |
08/05/248 May 2024 | Director's details changed for Mr Peter Robert Haydock on 2024-02-28 |
24/05/2324 May 2023 | Compulsory strike-off action has been discontinued |
24/05/2324 May 2023 | Compulsory strike-off action has been discontinued |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
17/05/2317 May 2023 | Confirmation statement made on 2023-02-28 with updates |
29/03/2329 March 2023 | Annual accounts for year ending 29 Mar 2023 |
22/12/2222 December 2022 | Previous accounting period shortened from 2022-03-30 to 2022-03-29 |
22/12/2222 December 2022 | Change of details for Mr Peter Haydock as a person with significant control on 2022-12-22 |
29/03/2229 March 2022 | Annual accounts for year ending 29 Mar 2022 |
22/12/2122 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
06/07/216 July 2021 | Micro company accounts made up to 2020-03-31 |
24/06/2124 June 2021 | Confirmation statement made on 2021-02-28 with no updates |
27/05/2027 May 2020 | PSC'S CHANGE OF PARTICULARS / MR PETER HAYDOCK / 27/05/2020 |
27/05/2027 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT HAYDOCK / 27/05/2020 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
22/05/1922 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
03/04/193 April 2019 | DISS40 (DISS40(SOAD)) |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | FIRST GAZETTE |
30/05/1830 May 2018 | DISS40 (DISS40(SOAD)) |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
22/05/1822 May 2018 | FIRST GAZETTE |
06/12/176 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/03/1722 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
29/04/1629 April 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
30/06/1530 June 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
16/05/1516 May 2015 | DISS40 (DISS40(SOAD)) |
15/05/1515 May 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
07/04/157 April 2015 | FIRST GAZETTE |
12/03/1412 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
03/04/133 April 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
05/02/135 February 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
23/03/1223 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
13/03/1213 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
16/03/1116 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA HAYDOCK / 28/02/2010 |
05/05/105 May 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
19/03/1019 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
17/03/1017 March 2010 | REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 23 ROSSALL ROAD LYTHAM ST ANNES LANCASHIRE FY8 4ES |
07/01/107 January 2010 | Annual return made up to 28 February 2009 with full list of shareholders |
07/05/097 May 2009 | RETURN MADE UP TO 28/03/08; NO CHANGE OF MEMBERS |
26/03/0926 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
13/10/0813 October 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
08/10/088 October 2008 | COMPANY NAME CHANGED B & O CONSULTING LTD CERTIFICATE ISSUED ON 09/10/08 |
11/03/0811 March 2008 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
05/02/085 February 2008 | STRIKE-OFF ACTION DISCONTINUED |
17/12/0717 December 2007 | REGISTERED OFFICE CHANGED ON 17/12/07 FROM: 27 RIVERSLEIGH AVENUE LYTHAM ST ANNES LANCASHIRE FY8 5QZ |
17/12/0717 December 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
17/12/0717 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
17/02/0717 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
28/12/0628 December 2006 | SECRETARY'S PARTICULARS CHANGED |
20/12/0620 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/12/0614 December 2006 | NEW DIRECTOR APPOINTED |
31/03/0631 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
24/03/0624 March 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
25/10/0525 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
18/10/0518 October 2005 | NEW SECRETARY APPOINTED |
18/10/0518 October 2005 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
18/10/0518 October 2005 | SECRETARY RESIGNED |
18/10/0518 October 2005 | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
18/10/0518 October 2005 | REGISTERED OFFICE CHANGED ON 18/10/05 FROM: 116 COMMONSIDE BLACKPOOL LANCASHIRE FY8 4DJ |
09/08/059 August 2005 | FIRST GAZETTE |
31/03/0431 March 2004 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
10/03/0410 March 2004 | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
10/02/0410 February 2004 | NEW SECRETARY APPOINTED |
11/12/0311 December 2003 | SECRETARY RESIGNED |
28/02/0328 February 2003 | 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