OSB-EVENTS LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 Compulsory strike-off action has been suspended

View Document

09/08/219 August 2021 Registered office address changed from 11 Wych Fold Hyde SK14 5ED England to 82 Haslington Road Manchester M22 5HU on 2021-08-09

View Document

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

11/05/2111 May 2021 DISS40 (DISS40(SOAD))

View Document

10/05/2110 May 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

10/05/2110 May 2021 REGISTERED OFFICE CHANGED ON 10/05/2021 FROM 82 HASLINGTON ROAD MANCHESTER M22 5HU

View Document

09/04/219 April 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/06/2015 June 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/04/1930 April 2019 DISS40 (DISS40(SOAD))

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/09/1727 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

11/03/1711 March 2017 DISS40 (DISS40(SOAD))

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/01/173 January 2017 FIRST GAZETTE

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JONES / 01/04/2015

View Document

04/04/164 April 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM, 6 PEAKDALE AVENUE, HEALD GREEN, CHEADLE, CHESHIRE, SK8 3QL

View Document

24/04/1524 April 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/08/145 August 2014 DISS40 (DISS40(SOAD))

View Document

04/08/144 August 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/06/135 June 2013 DISS40 (DISS40(SOAD))

View Document

04/06/134 June 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/07/1218 July 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM, 9 PEAKDALE AVENUE, HEALD GREEN, STOCKPORT, CHESHIRE, SK8 3QL, UNITED KINGDOM

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JONES / 21/11/2011

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/01/1131 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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