O.S. COMMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Confirmation statement made on 2025-05-10 with updates |
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-05-31 |
10/02/2510 February 2025 | Registered office address changed from 80 Chauntry Mills Haverhill Suffolk CB9 8AZ England to Fountain House Fountain Lane Oldbury West Midlands B69 3BH on 2025-02-10 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-10 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/01/2421 January 2024 | Total exemption full accounts made up to 2023-05-31 |
02/08/232 August 2023 | Compulsory strike-off action has been discontinued |
02/08/232 August 2023 | Compulsory strike-off action has been discontinued |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
27/07/2327 July 2023 | Confirmation statement made on 2023-05-10 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
17/04/2317 April 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-05-31 |
14/07/2114 July 2021 | Confirmation statement made on 2021-05-13 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/11/2028 November 2020 | 31/05/20 TOTAL EXEMPTION FULL |
03/09/203 September 2020 | REGISTERED OFFICE CHANGED ON 03/09/2020 FROM UNIT 5 MENTA BUSINESS CENTRE 17-21 HOLLANDS ROAD HAVERHILL SUFFOLK CB9 8PU |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/02/2024 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/01/1913 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/05/1823 May 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 19/05/2017 |
04/05/184 May 2018 | SECOND FILING OF AP01 FOR HEZEKIAH JASON OKOH |
09/04/189 April 2018 | PSC'S CHANGE OF PARTICULARS / MR JASON HEZEKIAH OKOH / 19/05/2017 |
09/03/189 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON HEZEKIAH OKOH / 07/03/2018 |
05/03/185 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065960400001 |
05/12/175 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 065960400001 |
25/09/1725 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
11/09/1711 September 2017 | APPOINTMENT TERMINATED, SECRETARY PATRICIA MANGA |
11/09/1711 September 2017 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA MANGA |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/10/1615 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
15/06/1615 June 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
25/06/1525 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/05/1529 May 2015 | DIRECTOR APPOINTED MR JASON HEZEKIAH OKOH |
29/05/1529 May 2015 | DIRECTOR APPOINTED MR PAUL COOPER |
28/05/1528 May 2015 | REGISTERED OFFICE CHANGED ON 28/05/2015 FROM 87 EWHURST ROAD CROFTON PARK LONDON SE4 1SB |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
02/07/142 July 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
09/09/139 September 2013 | SECRETARY'S CHANGE OF PARTICULARS / MS PATRICIA MANGA / 05/09/2013 |
09/09/139 September 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
15/12/1215 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
11/06/1211 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
04/07/114 July 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
01/06/101 June 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
18/02/1018 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
19/01/1019 January 2010 | DIRECTOR APPOINTED MS PATRICIA MANGA |
19/01/1019 January 2010 | APPOINTMENT TERMINATED, DIRECTOR KENNY ANDERSON |
12/08/0912 August 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
11/08/0911 August 2009 | REGISTERED OFFICE CHANGED ON 11/08/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM |
08/07/098 July 2009 | SECRETARY'S CHANGE OF PARTICULARS / PATRICIA MANGA / 08/07/2009 |
06/07/096 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS JOSHUA MANGA LOGGED FORM |
04/07/094 July 2009 | SECRETARY'S CHANGE OF PARTICULARS / TRICIA MANGA / 04/07/2009 |
23/02/0923 February 2009 | APPOINTMENT TERMINATED DIRECTOR JOSH MANGA |
04/08/084 August 2008 | DIRECTOR APPOINTED JOSH MANGA |
19/05/0819 May 2008 | 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