O.S. COMMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-05-10 with updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

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

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-10 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/01/2421 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/04/2317 April 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-05-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-05-13 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/11/2028 November 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/01/1913 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/05/2017

View Document

04/05/184 May 2018 SECOND FILING OF AP01 FOR HEZEKIAH JASON OKOH

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MR JASON HEZEKIAH OKOH / 19/05/2017

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON HEZEKIAH OKOH / 07/03/2018

View Document

05/03/185 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065960400001

View Document

05/12/175 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065960400001

View Document

25/09/1725 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, SECRETARY PATRICIA MANGA

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICIA MANGA

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/10/1615 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/06/1615 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/06/1525 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1529 May 2015 DIRECTOR APPOINTED MR JASON HEZEKIAH OKOH

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MR PAUL COOPER

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM 87 EWHURST ROAD CROFTON PARK LONDON SE4 1SB

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/07/142 July 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/09/139 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MS PATRICIA MANGA / 05/09/2013

View Document

09/09/139 September 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/12/1215 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/06/1211 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/07/114 July 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/06/101 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MS PATRICIA MANGA

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR KENNY ANDERSON

View Document

12/08/0912 August 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

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

View Document

08/07/098 July 2009 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA MANGA / 08/07/2009

View Document

06/07/096 July 2009 DIRECTOR'S CHANGE OF PARTICULARS JOSHUA MANGA LOGGED FORM

View Document

04/07/094 July 2009 SECRETARY'S CHANGE OF PARTICULARS / TRICIA MANGA / 04/07/2009

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR JOSH MANGA

View Document

04/08/084 August 2008 DIRECTOR APPOINTED JOSH MANGA

View Document

19/05/0819 May 2008 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