OS CONSTRUCTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/242 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-08-17 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-08-17 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/12/2017 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, SECRETARY GLENN SILLENCE

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR GLENN SILLENCE

View Document

11/03/2011 March 2020 SECRETARY APPOINTED MRS CARLEY JANE SIMMONDS

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/11/1922 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/11/1822 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

12/01/1712 January 2017 28/02/16 TOTAL EXEMPTION FULL

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/07/1524 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

10/07/1410 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / GLENN JOHN SILLENCE / 15/03/2013

View Document

18/03/1418 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

18/03/1418 March 2014 SECRETARY'S CHANGE OF PARTICULARS / GLENN JOHN SILLENCE / 15/03/2013

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/03/134 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/12/1220 December 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

10/03/1210 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

05/12/115 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

10/03/1110 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DERRICK SIMMONDS / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENN JOHN SILLENCE / 04/03/2010

View Document

04/03/104 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

01/10/091 October 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM 21 SERLE CLOSE TOTTON SOUTHAMPTON HAMPSHIRE SO40 8EW

View Document

11/03/0911 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DERRICK SIMMONDS / 01/08/2008

View Document

11/03/0911 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

28/03/0828 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

09/03/019 March 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

06/09/006 September 2000 REGISTERED OFFICE CHANGED ON 06/09/00 FROM: 55 THE MEADOWS LYNDHURST HAMPSHIRE SO23 7EJ

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0031 January 2000 NEW SECRETARY APPOINTED

View Document

23/12/9923 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS

View Document

26/03/9826 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/9826 March 1998 NEW DIRECTOR APPOINTED

View Document

26/03/9826 March 1998 DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 REGISTERED OFFICE CHANGED ON 26/03/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

26/03/9826 March 1998 SECRETARY RESIGNED

View Document

12/02/9812 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • RUBY TRIANGLE LTD


  • 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