OSBORN CUSTOMS SERVICES LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | First Gazette notice for voluntary strike-off |
01/05/251 May 2025 | Appointment of Mr Wiebe Wijnia as a director on 2025-03-01 |
24/03/2524 March 2025 | Termination of appointment of Elizabeth Margaret Gildea as a director on 2025-01-10 |
24/03/2524 March 2025 | Confirmation statement made on 2024-10-31 with no updates |
22/03/2522 March 2025 | Compulsory strike-off action has been discontinued |
22/03/2522 March 2025 | Compulsory strike-off action has been discontinued |
19/03/2519 March 2025 | Accounts for a small company made up to 2023-12-31 |
21/01/2521 January 2025 | First Gazette notice for compulsory strike-off |
21/01/2521 January 2025 | First Gazette notice for compulsory strike-off |
14/03/2414 March 2024 | Termination of appointment of Frank Robbert Weermeijer as a director on 2024-03-14 |
14/03/2414 March 2024 | Appointment of Mr John Evert Wegman as a director on 2024-03-14 |
13/11/2313 November 2023 | Confirmation statement made on 2023-10-31 with no updates |
14/10/2314 October 2023 | Accounts for a small company made up to 2022-12-31 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-03-31 |
30/11/2230 November 2022 | Confirmation statement made on 2022-10-31 with updates |
28/11/2228 November 2022 | Current accounting period shortened from 2023-03-31 to 2022-12-31 |
08/11/228 November 2022 | Appointment of Ms Elizabeth Margaret Gildea as a director on 2022-11-04 |
08/11/228 November 2022 | Termination of appointment of Paul Van Gool as a director on 2022-11-04 |
13/05/2213 May 2022 | Memorandum and Articles of Association |
12/05/2212 May 2022 | Registered office address changed from 5 Marshall Road Gillingham Kent ME8 0AR England to Unit 4, Suite 16 Orwell House Ferry Lane Felixstowe IP11 3AQ on 2022-05-12 |
12/05/2212 May 2022 | Termination of appointment of Rebecca Elizabeth Osborn as a secretary on 2022-05-05 |
12/05/2212 May 2022 | Appointment of Mr Frank Robbert Weermeijer as a director on 2022-05-05 |
12/05/2212 May 2022 | Termination of appointment of Steven John Osborn as a director on 2022-05-05 |
12/05/2212 May 2022 | Termination of appointment of Gavin Paul Osborn as a director on 2022-05-05 |
12/05/2212 May 2022 | Termination of appointment of Rebecca Osborn as a director on 2022-05-05 |
12/05/2212 May 2022 | Change of share class name or designation |
12/05/2212 May 2022 | Resolutions |
12/05/2212 May 2022 | Resolutions |
12/05/2212 May 2022 | Resolutions |
12/05/2212 May 2022 | Cessation of Gavin Paul Osborn as a person with significant control on 2022-05-05 |
12/05/2212 May 2022 | Cessation of Rebecca Elizabeth Osborn as a person with significant control on 2022-05-05 |
12/05/2212 May 2022 | Notification of Customs Support Group Uk Limited as a person with significant control on 2022-05-05 |
12/05/2212 May 2022 | Appointment of Mr Paul Van Gool as a director on 2022-05-05 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/03/223 March 2022 | Statement of capital following an allotment of shares on 2016-11-01 |
28/12/2128 December 2021 | Total exemption full accounts made up to 2021-03-31 |
10/12/2110 December 2021 | Confirmation statement made on 2021-10-31 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/02/2110 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/12/195 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
12/11/1912 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN PAUL OSBORN / 12/11/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/11/173 November 2017 | SECRETARY APPOINTED MRS REBECCA ELIZABETH OSBORN |
03/11/173 November 2017 | APPOINTMENT TERMINATED, SECRETARY ANN OSBORN |
03/11/173 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA ELIZABETH OSBORN |
03/11/173 November 2017 | REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 45 HAZLEMERE DRIVE GILLINGHAM KENT ME7 2TE |
03/11/173 November 2017 | SECRETARY APPOINTED MRS REBECCA ELIZABETH OSBORN |
03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES |
09/02/179 February 2017 | DIRECTOR APPOINTED MRS REBECCA OSBORN |
09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/06/1624 June 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/06/1522 June 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/07/142 July 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
08/08/138 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/06/1321 June 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/06/1226 June 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
08/08/118 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/08/118 August 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN PAUL OSBORN / 15/06/2010 |
24/06/1024 June 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN OSBORN / 15/06/2010 |
06/01/106 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
24/06/0924 June 2009 | LOCATION OF DEBENTURE REGISTER |
24/06/0924 June 2009 | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
24/06/0924 June 2009 | LOCATION OF REGISTER OF MEMBERS |
24/06/0924 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / ANN OSBORN / 24/06/2009 |
24/06/0924 June 2009 | REGISTERED OFFICE CHANGED ON 24/06/2009 FROM 43 HAZLEMERE DRIVE GILLINGHAM KENT ME7 2TE |
15/12/0815 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
10/07/0810 July 2008 | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
05/02/085 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/06/0729 June 2007 | RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS |
18/01/0718 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
25/07/0625 July 2006 | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS |
11/01/0611 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/06/0513 June 2005 | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS |
24/11/0424 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
14/07/0414 July 2004 | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS |
15/01/0415 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
13/08/0313 August 2003 | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS |
03/02/033 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
05/08/025 August 2002 | RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS |
31/12/0131 December 2001 | ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02 |
28/06/0128 June 2001 | SECRETARY RESIGNED |
19/06/0119 June 2001 | 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