OSBORN CUSTOMS SERVICES LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

01/05/251 May 2025 Appointment of Mr Wiebe Wijnia as a director on 2025-03-01

View Document

24/03/2524 March 2025 Termination of appointment of Elizabeth Margaret Gildea as a director on 2025-01-10

View Document

24/03/2524 March 2025 Confirmation statement made on 2024-10-31 with no updates

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

19/03/2519 March 2025 Accounts for a small company made up to 2023-12-31

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

14/03/2414 March 2024 Termination of appointment of Frank Robbert Weermeijer as a director on 2024-03-14

View Document

14/03/2414 March 2024 Appointment of Mr John Evert Wegman as a director on 2024-03-14

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

14/10/2314 October 2023 Accounts for a small company made up to 2022-12-31

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

28/11/2228 November 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

08/11/228 November 2022 Appointment of Ms Elizabeth Margaret Gildea as a director on 2022-11-04

View Document

08/11/228 November 2022 Termination of appointment of Paul Van Gool as a director on 2022-11-04

View Document

13/05/2213 May 2022 Memorandum and Articles of Association

View Document

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

View Document

12/05/2212 May 2022 Termination of appointment of Rebecca Elizabeth Osborn as a secretary on 2022-05-05

View Document

12/05/2212 May 2022 Appointment of Mr Frank Robbert Weermeijer as a director on 2022-05-05

View Document

12/05/2212 May 2022 Termination of appointment of Steven John Osborn as a director on 2022-05-05

View Document

12/05/2212 May 2022 Termination of appointment of Gavin Paul Osborn as a director on 2022-05-05

View Document

12/05/2212 May 2022 Termination of appointment of Rebecca Osborn as a director on 2022-05-05

View Document

12/05/2212 May 2022 Change of share class name or designation

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Cessation of Gavin Paul Osborn as a person with significant control on 2022-05-05

View Document

12/05/2212 May 2022 Cessation of Rebecca Elizabeth Osborn as a person with significant control on 2022-05-05

View Document

12/05/2212 May 2022 Notification of Customs Support Group Uk Limited as a person with significant control on 2022-05-05

View Document

12/05/2212 May 2022 Appointment of Mr Paul Van Gool as a director on 2022-05-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Statement of capital following an allotment of shares on 2016-11-01

View Document

28/12/2128 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/02/2110 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN PAUL OSBORN / 12/11/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 SECRETARY APPOINTED MRS REBECCA ELIZABETH OSBORN

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, SECRETARY ANN OSBORN

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA ELIZABETH OSBORN

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 45 HAZLEMERE DRIVE GILLINGHAM KENT ME7 2TE

View Document

03/11/173 November 2017 SECRETARY APPOINTED MRS REBECCA ELIZABETH OSBORN

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MRS REBECCA OSBORN

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/06/1624 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/06/1522 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/06/1321 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/06/1226 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/08/118 August 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN PAUL OSBORN / 15/06/2010

View Document

24/06/1024 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN OSBORN / 15/06/2010

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/06/0924 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/06/0924 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/06/0924 June 2009 SECRETARY'S CHANGE OF PARTICULARS / ANN OSBORN / 24/06/2009

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/2009 FROM 43 HAZLEMERE DRIVE GILLINGHAM KENT ME7 2TE

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/08/025 August 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

28/06/0128 June 2001 SECRETARY RESIGNED

View Document

19/06/0119 June 2001 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